Download leads from Nexok and grow your business. Find out more

Astoria 8 Design Limited

Documents

Total Documents18
Total Pages56

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off
1 February 2011Final Gazette dissolved via compulsory strike-off
19 October 2010First Gazette notice for compulsory strike-off
19 October 2010First Gazette notice for compulsory strike-off
7 April 2010Compulsory strike-off action has been discontinued
7 April 2010Compulsory strike-off action has been discontinued
1 April 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
1 April 2010Secretary's details changed for Chee Man Yau on 23 October 2009
1 April 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
1 April 2010Director's details changed for Mr Chee Man Yau on 23 October 2009
1 April 2010Director's details changed for Mr Chee Man Yau on 23 October 2009
1 April 2010Secretary's details changed for Chee Man Yau on 23 October 2009
2 March 2010First Gazette notice for compulsory strike-off
2 March 2010First Gazette notice for compulsory strike-off
22 December 2008Registered office changed on 22/12/2008 from 12 the wharf bridge street birmingham B1 2JS
22 December 2008Registered office changed on 22/12/2008 from 12 the wharf bridge street birmingham B1 2JS
23 October 2008Incorporation
23 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing