About

Registered Number: 05083074
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Active
Registered Address: 27 Red Lion Street, Aylsham, Norwich, NR11 6ER

 

Altair Astro Ltd was registered on 24 March 2004 and has its registered office in Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the company are Witte-vermeulen, Nicholas, Horslen, Janice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTE-VERMEULEN, Nicholas 24 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HORSLEN, Janice 24 March 2004 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
CS01 - N/A 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 25 May 2016
SH01 - Return of Allotment of shares 16 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2015
RESOLUTIONS - N/A 03 December 2015
CC04 - Statement of companies objects 03 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 30 March 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
SH01 - Return of Allotment of shares 22 March 2010
TM02 - Termination of appointment of secretary 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 11 April 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 20 May 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.