Established in 2005, Astro Limousines Ltd are based in Basildon in Essex. The companies directors are listed as Liddard, Angela Hazel, Liddard, Danny, Griffin, Leah Hamida Martine, Balmer, Robert James, Griffin, Scott John, Munro, Terrence Albert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDDARD, Danny | 01 October 2009 | - | 1 |
BALMER, Robert James | 11 February 2005 | 31 January 2006 | 1 |
GRIFFIN, Scott John | 11 February 2005 | 01 October 2009 | 1 |
MUNRO, Terrence Albert | 11 February 2005 | 01 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDDARD, Angela Hazel | 01 October 2009 | - | 1 |
GRIFFIN, Leah Hamida Martine | 01 March 2007 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 18 December 2019 | |
AA - Annual Accounts | 30 November 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 27 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2017 | |
CS01 - N/A | 21 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 10 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
TM02 - Termination of appointment of secretary | 09 March 2010 | |
AP03 - Appointment of secretary | 09 March 2010 | |
AD01 - Change of registered office address | 09 March 2010 | |
TM02 - Termination of appointment of secretary | 09 March 2010 | |
AP01 - Appointment of director | 08 November 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
363a - Annual Return | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
NEWINC - New incorporation documents | 11 February 2005 |