Advanced company searchLink opens in new window

ASTRAL BLUE CONSULTING LIMITED

Company number 09063142

Filter by category

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 May 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 May 2018
06 Jul 2017 AA Micro company accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Jun 2017 AD01 Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to 5 Karen Drive Backwell Bristol BS48 3JT on 8 June 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
02 Jun 2014 AP01 Appointment of Mr Neil John Andrews as a director
30 May 2014 TM01 Termination of appointment of Osker Heiman as a director
30 May 2014 NEWINC Incorporation