ASTESTRA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10725772
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

ASTESTRA LTD is an dissolved private limited company with number 10725772. It was incorporated 7 years, 1 month, 19 days ago, on 13 April 2017 and it was dissolved 2 years, 4 months, 15 days ago, on 18 January 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Mcloughlin

Cessation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-02

Psc name: Myrna Fernandez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Ms Myrna Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mcloughlin

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Myrna Fernandez

Appointment date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 6a Lines Street Morecambe LA4 5ES United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTINE ROSE CARE LTD

46 DENNETT CLOSE,NOTTINGHAM,NG3 2GL

Number:11438247
Status:ACTIVE
Category:Private Limited Company

AXHOLME GARAGE LIMITED

AXHOLME GAME FARM STEAL GOOSE LANE,DONCASTER,DN9 1QW

Number:09997756
Status:ACTIVE
Category:Private Limited Company

EUPHORIC SOLUTIONS LTD

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:09659962
Status:ACTIVE
Category:Private Limited Company

EWL (UK) LIMITED

UNIT 5,,NORTHWICH,CW9 7LU

Number:06749675
Status:ACTIVE
Category:Private Limited Company

GERARD DAREL (UK) LIMITED

C/O BROWNE JACOBSON LLP,LONDON,EC3A 7BA

Number:03765165
Status:ACTIVE
Category:Private Limited Company

KEELEY PACKAGING LTD

UNIT 6 PRENTON WAY,PRENTON,CH43 3DU

Number:10843503
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