Astoria Group (Guildford) Limited

DataGardener
dissolved
Unknown

Astoria Group (guildford) Limited

10324020Private Limited With Share Capital

C/O Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO152EA
Incorporated

10/08/2016

Company Age

9 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Astoria Group (guildford) Limited (10324020) is a private limited with share capital incorporated on 10/08/2016 (9 years old) and registered in southampton, SO152EA. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 10/08/2016
SO152EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

26
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:21-10-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2018
Legacy
Category:Miscellaneous
Date:28-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Capital Allotment Shares
Category:Capital
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Incorporation Company
Category:Incorporation
Date:10-08-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2019
Filing Date02/11/2018
Latest Accounts01/10/2017

Trading Addresses

C/O Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire So15 2Ea, SO152EARegistered

Contact

C/O Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO152EA