ASTER MANAGEMENT LIMITED

20 Langley Road, Slough, SL3 7AB, England
StatusDISSOLVED
Company No.08455855
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution19 Dec 2019
Years4 years, 5 months, 13 days

SUMMARY

ASTER MANAGEMENT LIMITED is an dissolved private limited company with number 08455855. It was incorporated 11 years, 2 months, 11 days ago, on 21 March 2013 and it was dissolved 4 years, 5 months, 13 days ago, on 19 December 2019. The company address is 20 Langley Road, Slough, SL3 7AB, England.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jul 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Apr 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 20 Langley Road Slough SL3 7AB

Change date: 2017-02-07

Old address: Unit 1.02 52 Boar Lane Leeds LS1 5EL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-06

Officer name: Mr Kam Sing Leung

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Vun Tang

Termination date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: Unit 1.02 52 Boar Lane Leeds LS1 5EL

Change date: 2015-07-31

Old address: No 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Vun Tang

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Chong

Termination date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUCHES NOT KENNELS LTD

50 LORDENS ROAD,LIVERPOOL,L14 9PA

Number:11879947
Status:ACTIVE
Category:Private Limited Company

CREATING OUR FUTURE LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:04233890
Status:ACTIVE
Category:Private Limited Company

DEME BUILDING MATERIALS LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:04590759
Status:ACTIVE
Category:Private Limited Company

JOHNSTON MOTOR SERVICES LIMITED

UNIT 17, BRICKHURST PARK ROAD,HAVERFORDWEST,SA62 3PA

Number:04924876
Status:ACTIVE
Category:Private Limited Company

NETWORK STORAGE SERVICES LIMITED

UNIT F1 INTEC,BANGOR,LL57 4FG

Number:10778953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TITAN SOLUTIONS GROUP LTD

UNIT 4J, CROSSLEY PARK CROSSLEY ROAD,STOCKPORT,SK4 5BF

Number:10594238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source