ASTRASIDE ENERGY LIMITED

07796053
95 JERMYN STREET LONDON SW1Y 6JE

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Brian Thomas Tanner) 2 Buy now
26 Oct 2015 annual-return Annual Return 8 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Mark Arthur Ashton) 2 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 8 Buy now
05 Dec 2013 annual-return Annual Return 8 Buy now
08 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 capital Return of Allotment of shares 3 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
07 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Apr 2013 address Change Sail Address Company 1 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 officers Appointment of secretary (Mr Nick Colvin) 2 Buy now
26 Apr 2013 officers Appointment of director (Mr John King) 2 Buy now
26 Apr 2013 officers Appointment of director (Mr Nick Colvin) 2 Buy now
26 Apr 2013 officers Appointment of director (Mr Mark Ashton) 2 Buy now
26 Apr 2013 officers Termination of appointment of director (John Oxley) 1 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Christopher Meredith) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Christopher Meredith) 1 Buy now
08 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 officers Appointment of director (Mr John Roderick Oxley) 2 Buy now
25 Nov 2011 officers Appointment of director (Mr Brian Tanner) 2 Buy now
25 Nov 2011 officers Appointment of director (Mr Christopher Thomas Arthur Meredith) 2 Buy now
25 Nov 2011 officers Appointment of secretary (Mr Christopher Meredith) 1 Buy now
07 Oct 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
04 Oct 2011 incorporation Incorporation Company 33 Buy now