ASTRONAUTS LTD

Register to unlock more data on OkredoRegister

ASTRONAUTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10189067

Incorporation date

19/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 9 Portland Street, Manchester M1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2016)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-05-12
dot icon21/09/2023
Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2022-05-12
dot icon18/07/2022
Liquidators' statement of receipts and payments to 2021-05-12
dot icon08/06/2021
Registered office address changed from 64 Jersey Street C/O Path Business Recovery, Flint Glass Works Manchester Greater Manchester M4 6JW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2021-06-08
dot icon04/06/2021
Appointment of a voluntary liquidator
dot icon03/06/2021
Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to 64 Jersey Street C/O Path Business Recovery, Flint Glass Works Manchester Greater Manchester M4 6JW on 2021-06-03
dot icon01/06/2021
Resignation of a liquidator
dot icon10/07/2020
Liquidators' statement of receipts and payments to 2020-05-12
dot icon03/12/2019
Termination of appointment of Akshay Bhatnagar as a director on 2019-05-13
dot icon03/12/2019
Termination of appointment of Paul Joseph Morrissey as a director on 2019-05-13
dot icon03/12/2019
Termination of appointment of Andrew John Davidson as a director on 2019-05-13
dot icon14/06/2019
Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 2019-06-14
dot icon31/05/2019
Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 2019-05-31
dot icon30/05/2019
Statement of affairs
dot icon30/05/2019
Appointment of a voluntary liquidator
dot icon30/05/2019
Resolutions
dot icon18/04/2019
Termination of appointment of Tong Xu as a director on 2019-04-04
dot icon18/04/2019
Termination of appointment of Lisha Ma as a director on 2019-04-04
dot icon18/04/2019
Termination of appointment of Zijun Liu as a director on 2019-04-04
dot icon18/03/2019
Amended total exemption full accounts made up to 2018-04-05
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon03/01/2019
Registration of charge 101890670002, created on 2018-12-19
dot icon30/11/2018
Appointment of Miss Lisha Ma as a director on 2018-11-30
dot icon14/08/2018
Director's details changed for Mr Tong Xu on 2018-08-14
dot icon13/08/2018
Director's details changed for Mr Tong Xu on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Andrew Davidson on 2018-08-13
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon05/06/2018
Notification of Galactic Hq Ltd as a person with significant control on 2017-11-28
dot icon05/06/2018
Cessation of Andrew John Davidson as a person with significant control on 2017-09-12
dot icon23/05/2018
Previous accounting period extended from 2017-12-31 to 2018-04-05
dot icon27/03/2018
Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 2018-03-27
dot icon19/03/2018
Appointment of Mr Tong Xu as a director on 2018-03-19
dot icon06/03/2018
Micro company accounts made up to 2016-12-31
dot icon30/01/2018
Current accounting period shortened from 2017-04-05 to 2016-12-31
dot icon21/12/2017
Previous accounting period shortened from 2017-05-31 to 2017-04-05
dot icon11/10/2017
Registration of charge 101890670001, created on 2017-10-05
dot icon20/09/2017
Appointment of Mr Zijun Liu as a director on 2017-09-18
dot icon20/09/2017
Appointment of Mr Paul Joseph Morrissey as a director on 2017-09-18
dot icon20/09/2017
Appointment of Mr Akshay Bhatnagar as a director on 2017-09-18
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/02/2017
Resolutions
dot icon19/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2018
dot iconNext confirmation date
18/05/2019
dot iconLast change occurred
05/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2018
dot iconNext account date
05/04/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Andrew John
Director
19/05/2016 - 13/05/2019
229
Liu, Zijun
Director
18/09/2017 - 04/04/2019
13
Bhatnagar, Akshay
Director
18/09/2017 - 13/05/2019
86
Ma, Lisha
Director
30/11/2018 - 04/04/2019
16
Tong Xu
Director
19/03/2018 - 04/04/2019
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASTRONAUTS LTD

ASTRONAUTS LTD is an(a) Dissolved company incorporated on 19/05/2016 with the registered office located at 2nd Floor 9 Portland Street, Manchester M1 3BE. 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 ASTRONAUTS LTD?

toggle

ASTRONAUTS LTD is currently Dissolved. It was registered on 19/05/2016 and dissolved on 08/08/2025.

Where is ASTRONAUTS LTD located?

toggle

ASTRONAUTS LTD is registered at 2nd Floor 9 Portland Street, Manchester M1 3BE.

What does ASTRONAUTS LTD do?

toggle

ASTRONAUTS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTRONAUTS LTD?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.