ASTERAL HEALTH LIMITED

06100379
3.07 CANTERBURY COURT KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2017 officers Termination of appointment of director (Michael Pelham Morris Olive) 1 Buy now
17 Mar 2017 officers Appointment of director (Mr Michael John Dix) 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 officers Change of particulars for director (Mr. Michael Pelham Morris Olive) 2 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Michael Pelham Morris Olive) 2 Buy now
10 Oct 2009 accounts Annual Accounts 8 Buy now
17 Apr 2009 officers Appointment terminated director robert whiting 1 Buy now
23 Feb 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 10 Buy now
04 Sep 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
19 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE 1 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
01 Apr 2007 officers Secretary resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: 20 west mills newbury berkshire RG14 5HG 1 Buy now
01 Apr 2007 officers New director appointed 7 Buy now
01 Apr 2007 officers New secretary appointed;new director appointed 10 Buy now
29 Mar 2007 incorporation Memorandum Articles 8 Buy now
15 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 incorporation Incorporation Company 16 Buy now