ASTAR PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 01/01/231 January 2023 | Application to strike the company off the register |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/10/2230 October 2022 | Previous accounting period shortened from 2022-08-30 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 14/12/2114 December 2021 | Micro company accounts made up to 2020-08-31 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 04/03/204 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 05/12/195 December 2019 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
| 27/09/1927 September 2019 | PREVEXT FROM 31/12/2018 TO 31/08/2019 |
| 23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 09/02/199 February 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 31/07/1831 July 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 100 |
| 23/03/1823 March 2018 | DIRECTOR APPOINTED MR STUART RICHARD WHITTINGHAM |
| 22/03/1822 March 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD WHITTINGHAM |
| 22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 11/03/1811 March 2018 | 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