Advanced company searchLink opens in new window

ASTRO BROADCAST CORPORATION PLC

Company number 04841109

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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