This company is commonly known as S.aston Investments Ltd. The company was founded 9 years ago and was given the registration number 09477391. The firm's registered office is in MILFORD HAVEN. You can find them at 63 Charles Street, , Milford Haven, Pembrokeshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S.ASTON INVESTMENTS LTD |
---|---|---|
Company Number | : | 09477391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 March 2015 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom, SA73 2HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Cwtmryddin, North Dock, Llanelli, United Kingdom, SA15 2LL | Director | 09 March 2015 | Active |
24b, College Street, Ammanford, Dyfed, United Kingdom, SA18 3AF | Director | 09 March 2015 | Active |
Mr Andrew Albury | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Charles Street, Milford Haven, United Kingdom, SA73 2HA |
Nature of control | : |
|
Mr Steven Aston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Llys Y Foel, Llanelli, Wales, SA14 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice voluntary. | Download |
2020-02-19 | Dissolution | Dissolution application strike off company. | Download |
2019-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-09-21 | Change of name | Certificate change of name company. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.