ASTERIA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
01/04/251 April 2025 | Termination of appointment of Constantina Nicolaou as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Susanna Mary Nicolaou as a secretary on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Susanna Mary Nicolaou as a director on 2025-04-01 |
01/04/251 April 2025 | Cessation of Susanna Mary Nicolaou as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of Constantina Nicolaou as a person with significant control on 2025-04-01 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
20/02/2320 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Director's details changed for Ms Constantina Nicolaou on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Ms Susanna Mary Nicolaou as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Ms Constantina Nicolaou as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Ms Helena Christine Nicolaou as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Miss Susanna Mary Nicolaou on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Ms Helena Christine Nicolaou on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from 8 Selborne Road London N14 7DH to 2 Old Court Mews 311a Chase Road London N14 6JS on 2021-07-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
08/03/218 March 2021 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 31/01/2010 |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 31/01/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 393 GREEN LANES LONDON N4 1EU |
12/06/0912 June 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU |
20/05/0920 May 2009 | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS |
20/05/0920 May 2009 | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
14/04/0914 April 2009 | DIRECTOR APPOINTED CONSTANTINA NICOLAOU |
14/04/0914 April 2009 | DIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/09/056 September 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
14/03/0014 March 2000 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
09/04/999 April 1999 | RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS |
31/12/9831 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
22/04/9822 April 1998 | RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS |
10/12/9710 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
06/03/976 March 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
03/03/973 March 1997 | RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS |
29/05/9629 May 1996 | RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS |
11/12/9511 December 1995 | RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS |
06/12/956 December 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
03/02/953 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
22/03/9422 March 1994 | RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS |
09/02/949 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
10/04/9310 April 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/03/9317 March 1993 | RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS |
17/03/9317 March 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/10/9217 October 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
24/09/9224 September 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/07/9215 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/06/9225 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
19/05/9219 May 1992 | RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS |
19/06/9119 June 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
26/03/9126 March 1991 | RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS |
16/03/9016 March 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
16/03/9016 March 1990 | RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS |
26/06/8926 June 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
26/06/8926 June 1989 | RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS |
12/09/8812 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/8829 June 1988 | RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS |
29/06/8829 June 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
09/02/889 February 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/07/8715 July 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
15/07/8715 July 1987 | RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS |
31/05/8631 May 1986 | DIRECTOR RESIGNED |
24/03/7224 March 1972 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company