ASTRID MANAGEMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
04/07/214 July 2021 | Application to strike the company off the register |
10/06/2110 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE ASTRID HATTON / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA HUNTER / 02/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS SUZANNE ASTRID HATTON / 13/07/2020 |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/04/1128 April 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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