Warning: file_put_contents(c/d6586dab98d371de730471d33534db35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6ca3182feb4889ffb9cc21504266b076.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Astar Serviced Apartments Ltd, GL2 8DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTAR SERVICED APARTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astar Serviced Apartments Ltd. The company was founded 7 years ago and was given the registration number 10711514. The firm's registered office is in GLOUCESTER. You can find them at 2 Woodside Cottages, Rudford, Gloucester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASTAR SERVICED APARTMENTS LTD
Company Number:10711514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Woodside Cottages, Rudford, Gloucester, England, GL2 8DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Woodside Cottages, Rudford, Gloucester, England, GL2 8DS

Director05 April 2017Active
11, Darleydale Close, Hardwicke, Gloucester, England, GL2 4JJ

Director11 June 2018Active
2 Woodside Cottages, Rudford, Gloucester, England, GL2 8DS

Director05 April 2017Active

People with Significant Control

Mr Steven Dobson
Notified on:11 June 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:11, Darleydale Close, Gloucester, England, GL2 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Anthony Harrison
Notified on:05 April 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:2 Woodside Cottages, Rudford, Gloucester, England, GL2 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Andrew Smith
Notified on:05 April 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:2 Woodside Cottages, Rudford, Gloucester, England, GL2 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.