ASTRAPE ELECTRICAL LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM DOUGLAS COURT 173 GODSTONE ROAD KENLEY SURREY CR8 5BL UNITED KINGDOM

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY MCDONALD / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVID MCDONALD / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM CHURCHILL HOUSE COGENT ACCOUNTANTS 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVID MCDONALD / 09/02/2017

View Document

31/01/1731 January 2017 ARTICLES OF ASSOCIATION

View Document

11/11/1611 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 2 DOUGLAS COURT 173 GODSTONE ROAD KENLEY CR8 5BL

View Document

26/09/1626 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

27/07/1627 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY ACKERMAN / 08/07/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 SECRETARY APPOINTED MISS HOLLY ACKERMAN

View Document

23/07/1223 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 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