ASTONCOM TRADING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

01/07/191 July 2019 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 29/04/2025: DEFER TO 29/04/2025

View Document

01/07/191 July 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

08/05/188 May 2018 ORDER OF COURT TO WIND UP

View Document

08/03/188 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 2 GEORGE STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TS WALES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR ALGIRDAS RUPSYS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/02/1614 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information