A-STAR STORE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 13383242 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Director's details changed for Mr Alexandre James Theophane on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Alexandre James Theophane as a person with significant control on 2022-10-06

View Document

21/09/2221 September 2022 Registered office address changed from PO Box 4385 13383242: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2022-09-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Registered office address changed from PO Box 4385 13383242: Companies House Default Address Cardiff CF14 8LH to 130 Old Street London EC1V 9BD on 2021-12-17

View Document

09/12/219 December 2021 Director's details changed for Mr Alexandre James Theophane on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Alexandre James Theophane on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

24/09/2124 September 2021 Registered office address changed to PO Box 4385, 13383242: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-24

View Document

07/05/217 May 2021 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