ASTON TATE LTD

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.09475009
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 years, 4 months, 12 days

SUMMARY

ASTON TATE LTD is an dissolved private limited company with number 09475009. It was incorporated 9 years, 3 months, 3 days ago, on 06 March 2015 and it was dissolved 3 years, 4 months, 12 days ago, on 28 January 2021. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: The Junction Station Road Watford WD17 1ET England

Change date: 2017-12-15

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Roman Paul Motyczak

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Mar 2017

Category: Address

Type: AD02

New address: The Junction Station Road Watford WD17 1ET

Old address: 3 George Street Watford WD18 0BX England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Old address: 3 George Street Watford WD18 0BX England

Change date: 2017-01-20

New address: The Junction Station Road Watford WD17 1ET

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: 3 George Street Watford WD18 0BX

Old address: 3 George Street Watford WD18 0BX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

New address: 3 George Street Watford WD18 0BX

Old address: 5 Wormwood Street London EC2M 1RQ England

Change date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2016

Category: Address

Type: AD02

New address: 3 George Street Watford WD18 0BX

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Cook

Change date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Cook

Appointment date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohyjjad Miah

Termination date: 2015-10-29

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william hudson LTD\certificate issued on 10/03/15

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B INTERNATIONAL LIMITED

ALMAC HOUSE,BISLEY,GU24 9DR

Number:02587782
Status:ACTIVE
Category:Private Limited Company

FPK SERVICES LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:10208577
Status:ACTIVE
Category:Private Limited Company

GET OUT MORE CIC

AES ORCHARD,KEIGHLEY,BD21 5LE

Number:08002193
Status:ACTIVE
Category:Community Interest Company

LANSCOPE PROPERTIES LIMITED

71 SIDNEY STREET,,E1 2EU

Number:04026148
Status:ACTIVE
Category:Private Limited Company

MIGC LTD

13 MAHEE ISLAND,NEWTOWNARDS,BT23 6EP

Number:NI614806
Status:ACTIVE
Category:Private Limited Company

NEMOLOT LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC122747
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