- Company Overview for ASTABIS IRM LTD (09118108)
- Filing history for ASTABIS IRM LTD (09118108)
- People for ASTABIS IRM LTD (09118108)
- More for ASTABIS IRM LTD (09118108)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
18 Mar 2017 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 18 March 2017 | |
30 Dec 2016 | CH01 | Director's details changed for Mr Albert Gabas Oya on 19 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Mr Albert Gabas Oya as a director on 19 December 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
28 Mar 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Jun 2015 | TM01 | Termination of appointment of Albert Gabas Oya as a director on 16 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 16 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 16 March 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Albert Gabas Oya on 23 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 12 February 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 48 88-90 Hatton Garden London EC1N 8PN on 14 January 2015 | |
07 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-07
|