Advanced company searchLink opens in new window

ASTON COURT CHAMBERS INTERNATIONAL LIMITED

Company number 07499197

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
20 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with updates
21 Dec 2017 PSC02 Notification of Cmh Management Limited as a person with significant control on 7 December 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Apr 2017 AD01 Registered office address changed from C/O Mollan & Co Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL England to 1 Vicarage Lane London E15 4HF on 24 April 2017
24 Apr 2017 CH01 Director's details changed for Mr James O'toole on 10 April 2017
24 Apr 2017 CH01 Director's details changed for Anthony Breeze on 10 April 2017
11 Apr 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr James O'toole on 20 January 2017
11 Apr 2017 CH01 Director's details changed for Anthony Breeze on 20 January 2017
14 Mar 2017 CH01 Director's details changed for Anthony Breeze on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr James O'toole on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to C/O Mollan & Co Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Anthony Breeze on 14 March 2017
14 Mar 2017 CH03 Secretary's details changed for Anthony Breeze on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr James O'toole on 14 March 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 CH01 Director's details changed for Mr James O'toole on 20 January 2016
24 Mar 2016 CH01 Director's details changed for Anthony Breeze on 20 January 2016
24 Mar 2016 CH03 Secretary's details changed for Anthony Breeze on 20 January 2016