- Company Overview for ASTON COURT CHAMBERS INTERNATIONAL LIMITED (07499197)
- Filing history for ASTON COURT CHAMBERS INTERNATIONAL LIMITED (07499197)
- People for ASTON COURT CHAMBERS INTERNATIONAL LIMITED (07499197)
- More for ASTON COURT CHAMBERS INTERNATIONAL LIMITED (07499197)
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) |
---|---|---|---|
30 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for James O'toole on 4 March 2012 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from 16 Derham Park Yatton Bristol BS49 4DZ United Kingdom on 21 December 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 6 Church Close Yatton Bristol North Somerset BS49 4HG United Kingdom on 5 December 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Suite 5 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 15 August 2011 | |
20 Jan 2011 | NEWINC |
Incorporation
|