ASTAR PROJECTS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

01/01/231 January 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Previous accounting period shortened from 2022-08-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-08-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

05/12/195 December 2019 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 31/08/2019

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/02/199 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 30/04/18 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR STUART RICHARD WHITTINGHAM

View Document

22/03/1822 March 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD WHITTINGHAM

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/03/1811 March 2018 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