ASTRA RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Completion of winding up

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073328280003

View Document

18/06/2018 June 2020 ORDER OF COURT TO WIND UP

View Document

23/10/1923 October 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/08/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073328280002

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNES / 05/07/2019

View Document

12/07/1912 July 2019 CESSATION OF THE TALEM RECRUITMENT GROUP LIMITED AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MICHELLE BARNES

View Document

24/10/1824 October 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/08/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073328280003

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL COOKE

View Document

03/01/183 January 2018 TERMINATE DIR APPOINTMENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073328280002

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED DRD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

21/08/1321 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED CAROL ANN COOKE

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE LANG

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SARAH LANG / 13/09/2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNES / 07/05/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SARAH LANG / 13/09/2010

View Document

15/08/1115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNES / 20/07/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 1 HARDWICK FARM DRUNKEN BRIDGE HILL PLYMPTON PLYMOUTH PL7 1UG UNITED KINGDOM

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DAVIES

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED LYNNE SARAH LANG

View Document

02/08/102 August 2010 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