ASTUS PROPERTY INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
26/05/2526 May 2025 | Micro company accounts made up to 2025-04-30 |
23/05/2523 May 2025 | Previous accounting period shortened from 2025-07-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-07-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/04/2418 April 2024 | Micro company accounts made up to 2023-07-31 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM |
16/01/2016 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
16/10/1816 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JINA KIM-PRUNERA / 19/07/2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS PRUNERA AMAT / 19/07/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MS JINA KIM-PRUNERA / 19/07/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CARLOS PRUNERA AMAT / 19/07/2018 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS UNITED KINGDOM |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CARLES PRUNERA AMAT / 10/08/2017 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLES PRUNERA AMAT / 10/08/2017 |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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