Astral Specialist Contracts Ltd

DataGardener
dissolved
Unknown

Astral Specialist Contracts Ltd

07039468Private Limited With Share Capital

14B Wildmere Road Wildmere Road, Banbury, OX163JU
Incorporated

13/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Astral Specialist Contracts Ltd (07039468) is a private limited with share capital incorporated on 13/10/2009 (16 years old) and registered in banbury, OX163JU. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 13/10/2009
OX163JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:09-10-2018
Gazette Notice Voluntary
Category:Gazette
Date:24-07-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Capital Allotment Shares
Category:Capital
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-09-2010
Capital Allotment Shares
Category:Capital
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2010
Termination Director Company With Name
Category:Officers
Date:25-06-2010
Termination Director Company With Name
Category:Officers
Date:09-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:31-10-2009
Capital Allotment Shares
Category:Capital
Date:31-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2009
Change Of Name Notice
Category:Change Of Name
Date:29-10-2009
Resolution
Category:Resolution
Date:21-10-2009
Termination Director Company With Name
Category:Officers
Date:13-10-2009
Incorporation Company
Category:Incorporation
Date:13-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date31/07/2017
Latest Accounts31/10/2016

Trading Addresses

14B Wildmere Road Wildmere Road, Banbury, OX163JURegistered

Related Companies

2

Contact

14B Wildmere Road Wildmere Road, Banbury, OX163JU