About

Registered Number: 04225698
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2016 (8 years ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Fki Astraeus Ltd was setup in 2001, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies director is Westley, Adam David Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTLEY, Adam David Christopher 07 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 31 December 2015
AD01 - Change of registered office address 08 June 2015
RESOLUTIONS - N/A 05 June 2015
4.70 - N/A 05 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 June 2014
AUD - Auditor's letter of resignation 21 May 2014
AD01 - Change of registered office address 02 December 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 19 July 2012
RESOLUTIONS - N/A 05 July 2012
SH19 - Statement of capital 05 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2012
CAP-SS - N/A 05 July 2012
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 01 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 01 June 2009
353 - Register of members 01 June 2009
AUD - Auditor's letter of resignation 02 February 2009
AUD - Auditor's letter of resignation 02 February 2009
225 - Change of Accounting Reference Date 10 November 2008
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 20 June 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 January 2008
OC138 - Order of Court 25 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
SA - Shares agreement 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 25 July 2007
SA - Shares agreement 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
RESOLUTIONS - N/A 24 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 13 September 2004
363a - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 18 June 2003
353 - Register of members 09 December 2002
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 16 June 2002
353 - Register of members 14 June 2002
225 - Change of Accounting Reference Date 25 March 2002
288a - Notice of appointment of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.