- Company Overview for ASTRO PROPERTY SOLUTIONS LIMITED (SC493839)
- Filing history for ASTRO PROPERTY SOLUTIONS LIMITED (SC493839)
- People for ASTRO PROPERTY SOLUTIONS LIMITED (SC493839)
- More for ASTRO PROPERTY SOLUTIONS LIMITED (SC493839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | AD01 | Registered office address changed from Woodside House Cockairney Feus Cleish Kinross-Shire Perth & Kinross KY13 0LQ to 13 Kellyburn Park Dollar Clackmannanshire on 23 January 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/12/2016 | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | AP01 | Appointment of Miss Caroline Janet Manson as a director on 11 February 2017 | |
03 Feb 2017 | CS01 |
Confirmation statement made on 22 December 2016 with updates
|
|
13 Sep 2016 | AD01 | Registered office address changed from 16a King Street Kirkcaldy Fife KY2 5JR Scotland to Woodside House Cockairney Feus Cleish Kinross-Shire Perth & Kinross KY13 0LQ on 13 September 2016 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-04-02
|
|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | TM01 | Termination of appointment of Jon O'donnell as a director on 16 November 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Jon O'donnell on 14 August 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Gareth Hardy as a director on 31 December 2014 | |
22 Sep 2015 | AD01 | Registered office address changed from 15 Salisbury Street Kirkcaldy KY2 5HN Scotland to 16a King Street Kirkcaldy Fife KY2 5JR on 22 September 2015 | |
22 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-22
|