Advanced company searchLink opens in new window

ASTER LIMITED

Company number 02902533

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 TM01 Termination of appointment of Neil David Tanton as a director on 24 June 2016
18 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
05 Apr 2013 AD01 Registered office address changed from Unit 17-18 Castle Road Technical Centre Eurolind Industrial Estate Sittingbourne Kent ME10 3RG on 5 April 2013
04 Apr 2013 TM02 Termination of appointment of Anthony Harnden as a secretary
19 Nov 2012 TM01 Termination of appointment of Claire Tanton as a director
14 Nov 2012 AD01 Registered office address changed from C/O C T Associates 2 Parish Road Minster Sheppey Kent ME12 3NQ on 14 November 2012
23 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
22 Sep 2011 AP01 Appointment of Claire Denise Tanton as a director
25 Aug 2011 AA Full accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
26 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Jul 2009 AA Full accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 25/02/09; full list of members
10 Oct 2008 AA Full accounts made up to 31 March 2008