ASTON CREATE & DESIGN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Statement of affairs

View Document

09/06/259 June 2025 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 311 High Road Loughton Essex IG10 1AH on 2025-06-09

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

08/10/218 October 2021 Change of details for Ms Carole Jean Stewart as a person with significant control on 2021-08-04

View Document

08/10/218 October 2021 Director's details changed for Ms Carole Jean Stewart on 2021-08-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

10/09/1910 September 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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