ASTERISM CONSULTING LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusLIQUIDATION
Company No.08847847
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASTERISM CONSULTING LIMITED is an liquidation private limited company with number 08847847. It was incorporated 10 years, 5 months, 26 days ago, on 16 January 2014. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Jul 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-09

Officer name: Nathaniel Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Nathaniel Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Nathaniel Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: 160 City Road Kemp House London EC1V 2NX England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Nathaniel Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-17

Officer name: Nathaniel Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

New address: 160 City Road Kemp House London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. BOTHWELL PLANT HIRE LTD.

THE BARN DUCK END OFFORD ROAD,ST. NEOTS,PE19 6PP

Number:05286879
Status:ACTIVE
Category:Private Limited Company

HENLEY BUSINESS ACCOUNTANCY LLP

CHILTERN HOUSE,HENLEY-ON-THAMES,RG9 1AT

Number:OC390615
Status:ACTIVE
Category:Limited Liability Partnership

LAND & PROPERTY OVERSEAS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009086
Status:ACTIVE
Category:Limited Partnership

NEW CHINATOWN BUCKIE LIMITED

52 WEST CHURCH STREET,BUCKIE,AB56 1HP

Number:SC350777
Status:ACTIVE
Category:Private Limited Company

PUKA CONSULTING LTD

170-172 MILE END ROAD,LONDON,E1 4LJ

Number:11256475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STACKDRIVE LOGISTICS LIMITED

274 NORTH HYDE LANE,SOUTHALL,UB2 5TG

Number:11160527
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