ASTRODRAWN LTD
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/02/2510 February 2025 | Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2025-02-10 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 28/06/2128 June 2021 | Cessation of Glaiza Espiritu as a person with significant control on 2019-02-18 |
| 24/06/2124 June 2021 | Appointment of Ms Gloria Rivera as a director on 2019-02-18 |
| 24/06/2124 June 2021 | Notification of Gloria Rivera as a person with significant control on 2019-02-18 |
| 24/06/2124 June 2021 | Cessation of Leanne Hubbard as a person with significant control on 2019-02-18 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 23/01/1923 January 2019 | CURRSHO FROM 30/06/2019 TO 05/04/2019 |
| 21/09/1821 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLAIZA ESPIRITU |
| 24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LEANNE HUBBARD |
| 22/08/1822 August 2018 | DIRECTOR APPOINTED MRS GLAIZA ESPIRITU |
| 08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM FLAT 8, 1 CHURCH ROAD WALTON LIVERPOOL L4 5TX UNITED KINGDOM |
| 08/06/188 June 2018 | 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