ASTRA ASPERA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Removal of liquidator by court order

View Document

20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Registered office address changed from 201 Haverstock Hill London NW3 4QG to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MS KATHRYN MARY GARRAWAY

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM DRAPER / 01/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

18/01/1418 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM DRAPER / 31/12/2011

View Document

15/01/1315 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 54 POLAND STREET, LONDON, W1F 7NJ, ENGLAND

View Document

08/06/128 June 2012 COMPANY NAME CHANGED LIMELIGHT 2012 LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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