- Company Overview for ASTRO BROADCAST CORPORATION PLC (04841109)
- Filing history for ASTRO BROADCAST CORPORATION PLC (04841109)
- People for ASTRO BROADCAST CORPORATION PLC (04841109)
- More for ASTRO BROADCAST CORPORATION PLC (04841109)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
24 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Augustus Ralph Marshall on 17 October 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Dato Haji Badri Haji Masri on 17 October 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Augustus Ralph Marshall on 10 August 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 27 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Dato Haji Badri Haji Masri on 22 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Augustus Ralph Marshall on 22 July 2010 | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 |