ASTRAEUS CAPITAL LTD

Six Six, Dungannon, BT71 6AW, Northern Ireland
StatusDISSOLVED
Company No.NI627243
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 16 days
JurisdictionNorthern Ireland
Dissolution23 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

ASTRAEUS CAPITAL LTD is an dissolved private limited company with number NI627243. It was incorporated 9 years, 7 months, 16 days ago, on 14 October 2014 and it was dissolved 1 year, 3 months, 7 days ago, on 23 February 2023. The company address is Six Six, Dungannon, BT71 6AW, Northern Ireland.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Nov 2022

Action Date: 17 Nov 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-11-17

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 23 Nov 2022

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 01 Jul 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 01 Jul 2022

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Old address: C/O Turbett & Co Ltd Lancer Buildings Gortrush Industrial Estate Omagh Co. Tyrone BT78 5EJ

Change date: 2022-06-29

New address: Six Northland Row Dungannon BT71 6AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 13 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2022

Action Date: 13 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-19

Psc name: Abacus Nominees (Gibraltar) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Hudson

Notification date: 2021-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Secretaries (Gibraltar) Limited

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abacus (Gibraltar) Limited

Termination date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Paula Bullock

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Hudson

Appointment date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Bastone

Termination date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Bullock

Appointment date: 2021-03-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries (Gibraltar) Limited

Change date: 2021-03-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-05

Officer name: Abacus (Gibraltar) Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries (Gibraltar) Limited

Change date: 2019-10-13

Documents

View document PDF

Change corporate director company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Abacus (Gibraltar) Limited

Change date: 2019-10-13

Documents

View document PDF

Change corporate director company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Abacus (Gibraltar) Limited

Change date: 2019-10-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-13

Officer name: Abacus Secretaries (Gibraltar) Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Bastone

Change date: 2019-10-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries (Gibraltar) Limited

Change date: 2019-10-13

Documents

View document PDF

Change corporate director company with change date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-10-13

Officer name: Abacus (Gibraltar) Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Carol O'keefe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Kevin John Bastone

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 May 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-14

Officer name: Abacus Secretaries (Gibraltar) Limited

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDLABELS LIMITED

101 CHANDLERS WAY,SOUTHEND ON SEA,SS2 5SE

Number:01713968
Status:ACTIVE
Category:Private Limited Company

EXOLENT IT SOLUTIONS LTD

1 KANE COURT,LONDON,SE10 0JR

Number:09703451
Status:ACTIVE
Category:Private Limited Company

FACADE INVESTMENTS LIMITED

3RD FLOOR,LOUGHTON,IG10 3TS

Number:03814773
Status:ACTIVE
Category:Private Limited Company

JTL CONSULTANTS LTD

MOUNT PLEASANT,TAUNTON,TA2 8HH

Number:11076443
Status:ACTIVE
Category:Private Limited Company

ONLINE ENDURANCE CHALLENGE LIMITED

41 41 SUNNYSIDE GARDENS,UPMINSTER,RM14 3DT

Number:11838294
Status:ACTIVE
Category:Private Limited Company

PPMP LIMITED

69 CORNWALL ROAD,SUTTON,SM2 6DU

Number:09500612
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