Astac Limited

DataGardener
dissolved

Astac Limited

04237613Private Limited With Share Capital

Victory House Quayside, Chatham Maritime, Kent, ME44QU
Incorporated

20/06/2001

Company Age

24 years

Directors

4

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Astac Limited (04237613) is a private limited with share capital incorporated on 20/06/2001 (24 years old) and registered in kent, ME44QU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 20/06/2001
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

5

CCJs

Board of Directors

3

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:05-10-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-05-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:20-03-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-11-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-09-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:22-08-2011
Liquidation In Administration Notice Of Order Deal With Charged Property
Category:Insolvency
Date:25-07-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-07-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-05-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-04-2011
Termination Director Company With Name
Category:Officers
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Legacy
Category:Mortgage
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Legacy
Category:Mortgage
Date:27-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Address
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Mortgage
Date:25-10-2008
Legacy
Category:Mortgage
Date:26-09-2008
Legacy
Category:Mortgage
Date:06-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Officers
Date:12-10-2007
Legacy
Category:Annual Return
Date:22-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Legacy
Category:Mortgage
Date:15-06-2007
Legacy
Category:Mortgage
Date:15-06-2007
Legacy
Category:Mortgage
Date:24-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Mortgage
Date:23-03-2007
Legacy
Category:Officers
Date:09-03-2007
Legacy
Category:Mortgage
Date:01-03-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Address
Date:21-01-2007
Legacy
Category:Annual Return
Date:09-08-2006
Legacy
Category:Officers
Date:18-07-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Annual Return
Date:19-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2005
Legacy
Category:Officers
Date:17-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Officers
Date:05-10-2004
Legacy
Category:Accounts
Date:27-09-2004
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Annual Return
Date:25-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2004
Legacy
Category:Accounts
Date:16-10-2003
Legacy
Category:Annual Return
Date:03-07-2003
Legacy
Category:Address
Date:16-05-2003
Resolution
Category:Resolution
Date:14-10-2002
Legacy
Category:Capital
Date:14-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2002
Legacy
Category:Annual Return
Date:23-07-2002
Legacy
Category:Officers
Date:16-07-2002
Legacy
Category:Officers
Date:24-06-2002
Legacy
Category:Accounts
Date:25-04-2002
Legacy
Category:Capital
Date:15-04-2002
Legacy
Category:Accounts
Date:08-04-2002
Legacy
Category:Mortgage
Date:27-02-2002
Legacy
Category:Officers
Date:10-09-2001
Legacy
Category:Officers
Date:29-08-2001
Legacy
Category:Officers
Date:29-08-2001
Legacy
Category:Officers
Date:24-08-2001
Incorporation Company
Category:Incorporation
Date:20-06-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2011
Filing Date31/10/2010
Latest Accounts31/12/2009

Trading Addresses

Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME44QU
Building Se16, Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL516SP

Contact

Victory House Quayside, Chatham Maritime, Kent, ME44QU