ASTRA GLOBAL ADVISERS LLP

35 King Street, London, EC2V 8EH
StatusDISSOLVED
Company No.OC396166
CategoryLimited Liability Partnership
Incorporated29 Oct 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 18 days

SUMMARY

ASTRA GLOBAL ADVISERS LLP is an dissolved limited liability partnership with number OC396166. It was incorporated 9 years, 7 months, 18 days ago, on 29 October 2014 and it was dissolved 6 months, 18 days ago, on 28 November 2023. The company address is 35 King Street, London, EC2V 8EH.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2022

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-05

Officer name: Kenneth Brougher

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2022

Action Date: 04 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-04

Officer name: Mr Michael George Holdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth Brougher

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-29

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astra real estate asset management LLP\certificate issued on 02/11/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jim O'leary

Termination date: 2016-03-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Nov 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Astra Asset Management Uk Limited

Change date: 2015-02-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Nov 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Astra Asset Management Llp

Change date: 2015-02-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-01

Officer name: Jim O'leary

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: LLAD01

Old address: 23 Ironmonger Lane London EC2V 8EY

New address: 35 King Street London EC2V 8EH

Change date: 2015-05-19

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

32 VICTORIA DRIVE LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:07218094
Status:ACTIVE
Category:Private Limited Company

AKCENT MEDIA LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:06320402
Status:ACTIVE
Category:Private Limited Company

CARR FARMERS MANAGEMENT LIMITED

POPLAR FARM,WELLINGBOROUGH,NN9 6AR

Number:04128490
Status:ACTIVE
Category:Private Limited Company

IAPRICOT LIMITED

UNIT 16 & 17 EVOLUTION,NEWCASTLE UNDER LYME,ST5 9QF

Number:10440546
Status:ACTIVE
Category:Private Limited Company

REKREYATES LIMITED

71A HIGH STREET,GODALMING,GU7 1AW

Number:11280711
Status:ACTIVE
Category:Private Limited Company

STERLING INVEST LIMITED

22 BRONDESBURY PARK,LONDON,NW6 7DL

Number:10756013
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