ASTON TATE LTD
Status | DISSOLVED |
Company No. | 09475009 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 17 May 2016
Category: Address
Type: AD02
New address: 3 George Street Watford WD18 0BX
Documents
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
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
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
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
Some Companies
ALMAC HOUSE,BISLEY,GU24 9DR
Number: | 02587782 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEWLAND,LINCOLN,LN1 1XG
Number: | 10208577 |
Status: | ACTIVE |
Category: | Private Limited Company |
AES ORCHARD,KEIGHLEY,BD21 5LE
Number: | 08002193 |
Status: | ACTIVE |
Category: | Community Interest Company |
71 SIDNEY STREET,,E1 2EU
Number: | 04026148 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MAHEE ISLAND,NEWTOWNARDS,BT23 6EP
Number: | NI614806 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC122747 |
Status: | ACTIVE |
Category: | Private Limited Company |