(AA) Dormant company accounts made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT England to Suite 11 a 279-287 High Street High Street Hounslow TW3 1EF on June 22, 2023
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed angus dealers LIMITEDcertificate issued on 19/05/23
filed on: 19th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 1, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor Park House 1-4 Park Terrace Worcester Park KT4 7JZ England to Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT on April 8, 2022
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed astons corporate LTDcertificate issued on 22/02/22
filed on: 22nd, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2021
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 12, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 11 Lynwood Drive Worcester Park KT4 7AT England to Second Floor Park House 1-4 Park Terrace Worcester Park KT4 7JZ on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT England to Suite 11 Lynwood Drive Worcester Park KT4 7AT on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4, 18 White Church Lane London E1 7QR England to Suite 11 Fitzroy House Lynwood Drive Worcester Park KT4 7AT on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2020
| incorporation
|
Free Download
|