Aster Ltd was registered on 25 February 1994 with its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Tanton, Claire Denise, Tanton, Neil David, Tanton, Roy Sydney, Whelan, Brian James are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TANTON, Claire Denise | 05 September 2011 | 04 November 2012 | 1 |
TANTON, Neil David | 09 March 1994 | 24 June 2016 | 1 |
TANTON, Roy Sydney | 09 March 1994 | 02 April 2003 | 1 |
WHELAN, Brian James | 09 March 1994 | 01 April 1998 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
DISS16(SOAS) - N/A | 18 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
DISS16(SOAS) - N/A | 27 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 05 April 2013 | |
TM02 - Termination of appointment of secretary | 04 April 2013 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AD01 - Change of registered office address | 14 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AP01 - Appointment of director | 22 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363s - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 April 2004 | |
288b - Notice of resignation of directors or secretaries | 17 April 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
123 - Notice of increase in nominal capital | 16 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 05 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
AA - Annual Accounts | 09 May 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 10 May 1998 | |
287 - Change in situation or address of Registered Office | 31 March 1998 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 27 December 1996 | |
395 - Particulars of a mortgage or charge | 10 December 1996 | |
363s - Annual Return | 02 March 1996 | |
AA - Annual Accounts | 07 December 1995 | |
363s - Annual Return | 05 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 21 March 1994 | |
NEWINC - New incorporation documents | 25 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 October 2001 | Outstanding |
N/A |
Mortgage deed | 29 November 1996 | Fully Satisfied |
N/A |