ASTROSOCCER 4 U LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Liquidators' statement of receipts and payments to 2024-08-31 |
31/10/2331 October 2023 | Liquidators' statement of receipts and payments to 2023-08-31 |
03/11/223 November 2022 | Liquidators' statement of receipts and payments to 2022-08-31 |
28/10/2128 October 2021 | Liquidators' statement of receipts and payments to 2021-08-31 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/03/1520 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/12/1411 December 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046895640002 |
10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046895640001 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM COOTE / 01/03/2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD ENDERSBY / 01/10/2009 |
26/03/1026 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ENDERSBY / 01/10/2009 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 128 FRANT ROAD THORNTON HEATH SURREY CR7 7JU |
29/04/0929 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | LOCATION OF REGISTER OF MEMBERS |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 128 FRANT ROAD THORNTON HEATH SURREY CR7 7JU |
01/08/081 August 2008 | LOCATION OF DEBENTURE REGISTER |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/07/075 July 2007 | COMPANY NAME CHANGED WHYTELEAFE (2002) LIMITED CERTIFICATE ISSUED ON 05/07/07 |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
09/06/069 June 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | SECRETARY RESIGNED |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0318 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | REGISTERED OFFICE CHANGED ON 18/05/03 FROM: G OFFICE CHANGED 18/05/03 CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB |
17/05/0317 May 2003 | NC INC ALREADY ADJUSTED 28/03/03 |
24/04/0324 April 2003 | � NC 1000/100000 28/03 |
01/04/031 April 2003 | COMPANY NAME CHANGED BASHELFCO 2786 LIMITED CERTIFICATE ISSUED ON 01/04/03 |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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