ASTRALIS RECRUITMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ASTRALIS RECRUITMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03761773

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon29/07/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Return of final meeting in a members' voluntary winding up
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon04/10/2022
Removal of liquidator by court order
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon10/01/2022
Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 100 st James Road Northampton NN5 5LF on 2022-01-10
dot icon10/01/2022
Appointment of a voluntary liquidator
dot icon10/01/2022
Declaration of solvency
dot icon10/01/2022
Resolutions
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon15/07/2019
Change of share class name or designation
dot icon27/06/2019
Appointment of Mr Arthur South as a director on 2019-03-31
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon08/11/2017
Director's details changed for Mr Mark Anthony Knapper on 2017-11-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/03/2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-03-23
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Minesh Ghelani as a director on 2015-05-22
dot icon09/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Minesh Ghelani on 2013-10-24
dot icon14/10/2013
Termination of appointment of Kris Mcmahon as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Purchase of own shares.
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Appointment of Mr Kris Mcmahon as a director
dot icon31/10/2012
Appointment of Mr Minesh Ghelani as a director
dot icon29/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Reid & Co Professional Services Limited on 2012-04-28
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Re-registration of Memorandum and Articles
dot icon25/08/2011
Certificate of re-registration from Public Limited Company to Private
dot icon25/08/2011
Re-registration from a public company to a private limited company
dot icon25/08/2011
Certificate of change of name
dot icon25/08/2011
Change of name notice
dot icon18/08/2011
Resolutions
dot icon15/08/2011
Purchase of own shares.
dot icon29/07/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon20/07/2011
Termination of appointment of Grant Coren as a director
dot icon20/07/2011
Termination of appointment of Stephen O`Brien as a director
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon09/05/2009
Return made up to 28/04/09; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 28/04/08; full list of members
dot icon18/04/2008
Ad 07/04/08\gbp si 1@1=1\gbp ic 53400/53401\
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon24/08/2007
Director's particulars changed
dot icon24/08/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 28/04/07; full list of members
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 28/04/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon25/08/2005
Ad 15/07/05--------- £ si 13280@1=13280 £ ic 40120/53400
dot icon25/08/2005
£ ic 54400/40120 15/07/05 £ sr 14280@1=14280
dot icon11/08/2005
Director resigned
dot icon10/08/2005
Memorandum and Articles of Association
dot icon05/08/2005
Full accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 28/04/05; full list of members
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon18/08/2004
Ad 10/06/04--------- £ si 100@1=100 £ ic 54300/54400
dot icon18/08/2004
Nc inc already adjusted 10/06/04
dot icon18/08/2004
Resolutions
dot icon23/06/2004
Return made up to 28/04/04; full list of members
dot icon07/05/2004
New director appointed
dot icon19/04/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon18/07/2003
Full accounts made up to 2003-01-31
dot icon07/05/2003
Return made up to 28/04/03; full list of members
dot icon18/09/2002
Full accounts made up to 2002-01-31
dot icon25/06/2002
Return made up to 28/04/02; full list of members
dot icon26/07/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/07/2001
Declaration on reregistration from private to PLC
dot icon26/07/2001
Re-registration of Memorandum and Articles
dot icon26/07/2001
Application for reregistration from private to PLC
dot icon26/07/2001
Resolutions
dot icon26/07/2001
Resolutions
dot icon11/07/2001
Accounts for a small company made up to 2001-01-31
dot icon06/06/2001
Return made up to 28/04/01; full list of members
dot icon19/03/2001
Nc inc already adjusted 31/01/01
dot icon19/03/2001
Ad 01/10/00--------- £ si 30@1=30 £ ic 54270/54300
dot icon19/03/2001
Ad 02/10/00--------- £ si 2970@1=2970 £ ic 51300/54270
dot icon19/03/2001
Ad 31/01/01--------- £ si 41100@1=41100 £ ic 10200/51300
dot icon19/03/2001
Resolutions
dot icon13/12/2000
Ad 01/10/00--------- £ si 9801@1=9801 £ ic 399/10200
dot icon13/12/2000
Notice of assignment of name or new name to shares
dot icon13/12/2000
Resolutions
dot icon13/12/2000
£ nc 13000/113000 01/10/00
dot icon11/12/2000
Secretary resigned
dot icon09/09/2000
Particulars of mortgage/charge
dot icon01/06/2000
Return made up to 28/04/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-01-31
dot icon22/05/2000
New secretary appointed
dot icon06/03/2000
New director appointed
dot icon01/03/2000
Ad 01/02/00--------- £ si 97@1=97 £ ic 302/399
dot icon01/03/2000
Ad 01/02/00--------- £ si 300@1=300 £ ic 2/302
dot icon01/03/2000
Resolutions
dot icon01/03/2000
£ nc 10000/13000 01/02/00
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Registered office changed on 01/03/00 from: athene house the broadway london NW7 3TB
dot icon01/03/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon01/03/2000
New secretary appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
Secretary resigned
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
28/04/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTRALIS RECRUITMENT GROUP LIMITED

ASTRALIS RECRUITMENT GROUP LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRALIS RECRUITMENT GROUP LIMITED?

toggle

ASTRALIS RECRUITMENT GROUP LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 29/07/2024.

Where is ASTRALIS RECRUITMENT GROUP LIMITED located?

toggle

ASTRALIS RECRUITMENT GROUP LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does ASTRALIS RECRUITMENT GROUP LIMITED do?

toggle

ASTRALIS RECRUITMENT GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ASTRALIS RECRUITMENT GROUP LIMITED?

toggle

The latest filing was on 29/07/2024: Final Gazette dissolved following liquidation.