ASTRALINE CONTAINERS (UK) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/11/1729 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR JOHNATHAN WILFRED MYLREA

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ILMA BELUCHE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEELCOURT NOMINEES LIMITED / 02/11/2016

View Document

02/11/162 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 02/11/2016

View Document

02/11/162 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 02/11/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 CORPORATE DIRECTOR APPOINTED STEELCOURT NOMINEES LIMITED

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MISS ILMA GRACIELA BELUCHE

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 01/10/2009

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED ASTRA LINE CONTAINERS (UK) LIMIT ED CERTIFICATE ISSUED ON 14/06/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 S366A DISP HOLDING AGM 08/04/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 37 BURNEDGE LANE GRASSCROFT OLDHAM LANCASHIRE OL4 4DZ

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: SUITE 2 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE & WEAR NE33 1TL

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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