ASTRA GAMES LTD

09280224
FIRST FLOOR, 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1SZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
13 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
12 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
08 Oct 2021 resolution Resolution 1 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
25 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 officers Change of particulars for director (Mr Brooks Harrison Pierce) 2 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2020 mortgage Registration of a charge 90 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
24 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
24 Apr 2020 insolvency Solvency Statement dated 14/04/20 3 Buy now
24 Apr 2020 resolution Resolution 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 resolution Resolution 32 Buy now
18 Dec 2019 mortgage Registration of a charge 19 Buy now
05 Nov 2019 officers Termination of appointment of director (Ronald Arthur Watts) 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Stephen Howlett) 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Andrew Dinning) 1 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2019 officers Termination of appointment of secretary (Neil Paramore) 1 Buy now
02 Oct 2019 officers Termination of appointment of director (Neil Paramore) 1 Buy now
02 Oct 2019 officers Termination of appointment of director (Christopher Michael Butler) 1 Buy now
02 Oct 2019 officers Appointment of secretary (Mrs Carys Damon) 2 Buy now
02 Oct 2019 officers Termination of appointment of director (Zane Cedomir Mersich) 1 Buy now
02 Oct 2019 officers Appointment of director (Mr Brooks Harrison Pierce) 2 Buy now
02 Oct 2019 officers Appointment of director (Mr Stewart Frank Bradley Baker) 2 Buy now
02 Oct 2019 officers Appointment of director (Mrs Carys Damon) 2 Buy now
30 Jul 2019 accounts Annual Accounts 32 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 30 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 capital Return of Allotment of shares 3 Buy now
26 Jul 2017 accounts Annual Accounts 28 Buy now
13 Jan 2017 officers Appointment of director (Mr Christopher Michael Butler) 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 29 Buy now
16 Aug 2016 officers Appointment of director (Stephen Howlett) 2 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
21 Oct 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
06 Jan 2015 officers Appointment of director (Mr Ronald Arthur Watts) 2 Buy now
06 Jan 2015 officers Appointment of director (Mr Andrew Dinning) 2 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Oct 2014 incorporation Incorporation Company 27 Buy now