ASTRENIVAX LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 09/08/249 August 2024 | Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-09 |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 16/10/2216 October 2022 | Registered office address changed from 71 Mill Lane Bentley Heath Solihull B93 8NN United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-10-16 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-11-22 with updates |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/02/2126 February 2021 | CESSATION OF ANGIE GARCIA AS A PSC |
| 24/02/2124 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH AGNES |
| 09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ANGIE GARCIA |
| 08/02/218 February 2021 | DIRECTOR APPOINTED MS HANNAH AGNES |
| 31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 25 CORNWELL GARDENS WITHAM CM8 2GH ENGLAND |
| 23/11/2023 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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