ASTRA GAMES LTD

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-30

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

07/10/217 October 2021 Declaration of solvency

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/10/197 October 2019 CESSATION OF NOVOMATIC UK LTD AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED GAMING (UK) LIMITED

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY NEIL PARAMORE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR BROOKS HARRISON PIERCE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS CARYS DAMON

View Document

02/10/192 October 2019 SECRETARY APPOINTED MRS CARYS DAMON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZANE MERSICH

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 6000000

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BUTLER

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED STEPHEN HOWLETT

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED ASTRA GAMES (TWO) LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANDREW DINNING

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR RONALD ARTHUR WATTS

View Document

15/12/1415 December 2014 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

24/10/1424 October 2014 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