ASTRALIS - History of Changes


DateDescription
2025-04-05 update robots_txt_status www.astralisgroup.com: 404 => 200
2025-04-05 update website_status FlippedRobots => OK
2025-03-28 update website_status Disallowed => FlippedRobots
2025-01-25 update website_status FlippedRobots => Disallowed
2024-10-31 update website_status Disallowed => FlippedRobots
2024-08-31 update website_status FlippedRobots => Disallowed
2024-08-07 update website_status FailedRobots => FlippedRobots
2024-07-29 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-06-02 update website_status OK => FailedRobots
2024-04-29 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2024-02-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2023:LIQ. CASE NO.1
2023-02-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2022:LIQ. CASE NO.1
2022-10-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-10-04 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009990
2022-02-07 delete address ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES ENGLAND MK1 1PT
2022-02-07 insert address 100 ST JAMES ROAD NORTHAMPTON NN5 5LF
2022-02-07 update company_status Active => Liquidation
2022-02-07 update registered_address
2022-02-06 update robots_txt_status www.astralisgroup.com: 200 => 404
2022-01-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT ENGLAND
2022-01-10 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-01-10 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 1 => 2
2021-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-10-04 update robots_txt_status www.astralisgroup.com: 404 => 200
2021-09-02 update robots_txt_status www.astralisgroup.com: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 delete alias Astralis Recruitment Group Ltd
2021-05-26 delete phone 07950 919841
2021-05-26 update founded_year 1999 => null
2021-05-24 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 insert about_pages_linkeddomain wpengine.com
2020-05-31 insert contact_pages_linkeddomain wpengine.com
2020-05-31 insert index_pages_linkeddomain wpengine.com
2020-05-31 insert management_pages_linkeddomain wpengine.com
2020-05-31 insert service_pages_linkeddomain wpengine.com
2020-05-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-06-27 update statutory_documents DIRECTOR APPOINTED MR ARTHUR SOUTH
2019-06-10 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-10 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-06-17 delete personal_emails fi..@astralisgroup.com
2018-06-17 delete personal_emails mi..@astralisgroup.com
2018-06-17 delete address Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF
2018-06-17 delete email fi..@astralisgroup.com
2018-06-17 delete email ma..@astralisgroup.com
2018-06-17 delete email mi..@astralisgroup.com
2018-06-17 delete phone 01727 884 884
2018-06-17 insert phone 07950 919841
2018-06-17 update person_title Fiona Desmond: Executive; Astralis As Executive Consultant; Consultant; Member of the Astralis Team => Astralis As Executive Consultant
2018-06-17 update primary_contact Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF => null
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY KNAPPER / 01/11/2017
2017-10-26 delete source_ip 88.80.186.199
2017-10-26 insert source_ip 35.189.95.129
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-26 delete address WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH
2017-04-26 insert address ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES ENGLAND MK1 1PT
2017-04-26 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH
2016-08-07 delete otherexecutives Minesh Ghelani
2016-08-07 delete personal_emails mi..@astralisgroup.com
2016-08-07 delete email mi..@astralisgroup.com
2016-08-07 delete person Minesh Ghelani
2016-07-10 insert personal_emails mi..@astralisgroup.com
2016-07-10 delete email vi..@astralisgroup.com
2016-07-10 delete person Victoria Hines
2016-07-10 insert email mi..@astralisgroup.com
2016-07-10 insert person Michael Shields
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents 28/04/16 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-07-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINESH GHELANI
2015-06-09 delete address 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF
2015-06-09 insert address Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF
2015-06-09 update primary_contact 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF => Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF
2015-06-09 update statutory_documents 28/04/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-12 delete service_pages_linkeddomain lemongrass.com
2015-05-12 delete source_ip 109.104.118.106
2015-05-12 insert source_ip 88.80.186.199
2015-04-10 delete address New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire, AL1 2HA
2015-04-10 delete fax +44 (0)1727 859333
2015-04-10 delete phone +44 (0)1727 867070
2015-04-10 insert address 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF
2015-04-10 insert phone 01727 884 884
2015-04-10 update primary_contact New Barnes Mill, Cottonmill Lane St Albans, Hertfordshire AL1 2HA => 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF
2014-11-28 update website_status FlippedRobots => OK
2014-11-28 delete address New Barnes Mill, Cottonmill Lane St Albans, Hertfordshire AL1 2HS
2014-11-28 delete index_pages_linkeddomain dorking-schools.net
2014-11-28 delete source_ip 85.233.160.70
2014-11-28 insert source_ip 109.104.118.106
2014-11-28 update robots_txt_status astralisgroup.com: 404 => 200
2014-11-28 update robots_txt_status www.astralisgroup.com: 404 => 200
2014-11-05 update website_status IndexPageFetchError => FlippedRobots
2014-09-18 update website_status OK => IndexPageFetchError
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-18 delete personal_emails sa..@astralisgroup.com
2014-05-18 insert personal_emails st..@astralisgroup.com
2014-05-18 delete email sa..@astralisgroup.com
2014-05-18 delete person Sandra Lynch
2014-05-18 insert email st..@astralisgroup.com
2014-05-18 insert email vi..@astralisgroup.com
2014-05-18 insert person Stewart Harber
2014-05-18 insert person Victoria Hines
2014-05-18 update person_description Minesh Ghelani => Minesh Ghelani
2014-05-15 update statutory_documents 28/04/14 FULL LIST
2013-11-28 delete otherexecutives Kris McMahon
2013-11-28 delete personal_emails kr..@astralisgroup.com
2013-11-28 delete email kr..@astralisgroup.com
2013-11-28 delete person Kris McMahon
2013-11-28 insert address New Barnes Mill, Cottonmill Lane St Albans, Hertfordshire AL1 2HS
2013-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH GHELANI / 24/10/2013
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS MCMAHON
2013-06-26 update account_category FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update accounts_last_madeup_date 2010-03-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-05-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-21 delete personal_emails ha..@astralisgroup.com
2013-05-21 delete personal_emails je..@astralisgroup.com
2013-05-21 delete personal_emails sa..@astralisgroup.com
2013-05-21 delete email ha..@astralisgroup.com
2013-05-21 delete email je..@astralisgroup.com
2013-05-21 delete email na..@astralisgroup.com
2013-05-21 delete email sa..@astralisgroup.com
2013-05-21 delete person Hannah Gosden
2013-05-21 delete person Jenny Buckingham Smart
2013-05-21 delete person Nazareth Dona
2013-05-21 delete person Sajid Mahmood
2013-05-03 update statutory_documents 28/04/13 FULL LIST
2013-04-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 25334
2013-01-16 insert person Jenny Buckingham Smart
2012-12-27 insert otherexecutives Kris McMahon
2012-12-27 insert otherexecutives Minesh Ghelani
2012-12-27 insert personal_emails sa..@astralisgroup.com
2012-12-27 insert email sa..@astralisgroup.com
2012-12-27 insert person Sandra Lynch
2012-12-27 update person_description Hannah Gosden
2012-12-27 update person_description Kris McMahon
2012-12-27 update person_description Minesh Ghelani
2012-12-27 update person_description Sajid Mahmood
2012-12-27 update person_title Hannah Gosden
2012-12-27 update person_title Kris McMahon
2012-12-27 update person_title Minesh Ghelani
2012-12-27 update person_title Nazareth Dona
2012-12-27 update person_title Sajid Mahmood
2012-12-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-31 update statutory_documents DIRECTOR APPOINTED MR KRIS MCMAHON
2012-10-31 update statutory_documents DIRECTOR APPOINTED MR MINESH GHELANI
2012-06-29 update statutory_documents 28/04/12 FULL LIST
2012-06-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 28/04/2012
2012-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-08-25 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-08-25 update statutory_documents COMPANY NAME CHANGED ASTRALIS GROUP PLC CERTIFICATE ISSUED ON 25/08/11
2011-08-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-25 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2011-08-25 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:25/08/2011
2011-08-25 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-08-18 update statutory_documents CHANGE OF NAME 04/07/2011
2011-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-07-29 update statutory_documents CURREXT FROM 31/03/2011 TO 31/08/2011
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT COREN
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN O`BRIEN
2011-05-25 update statutory_documents 28/04/11 FULL LIST
2010-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28 update statutory_documents 28/04/10 FULL LIST
2009-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-05-09 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-19 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-20 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents £ IC 54400/40120 15/07/05 £ SR 14280@1=14280
2005-08-11 update statutory_documents DIRECTOR RESIGNED
2005-08-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-24 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18 update statutory_documents NC INC ALREADY ADJUSTED 10/06/04
2004-08-18 update statutory_documents £ NC 213000/214000 10/06
2004-06-23 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-07 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2002-06-25 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-07-26 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-07-26 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2001-07-26 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2001-07-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-26 update statutory_documents REREG PRI-PLC 01/07/01
2001-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-06 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-19 update statutory_documents NC INC ALREADY ADJUSTED 31/01/01
2001-03-19 update statutory_documents £ NC 113000/213000 31/01
2000-12-13 update statutory_documents £ NC 13000/113000 01/10/00
2000-12-13 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-12-13 update statutory_documents NC INC ALREADY ADJUSTED 01/10/00
2000-12-11 update statutory_documents SECRETARY RESIGNED
2000-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-01 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-05-22 update statutory_documents NEW SECRETARY APPOINTED
2000-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-01 update statutory_documents £ NC 10000/13000 01/02/00
2000-03-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00
2000-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/00 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB
2000-03-01 update statutory_documents NEW SECRETARY APPOINTED
2000-03-01 update statutory_documents SECRETARY RESIGNED
2000-03-01 update statutory_documents NC INC ALREADY ADJUSTED 01/02/00
1999-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-18 update statutory_documents DIRECTOR RESIGNED
1999-10-18 update statutory_documents SECRETARY RESIGNED
1999-09-14 update statutory_documents NEW SECRETARY APPOINTED
1999-09-14 update statutory_documents SECRETARY RESIGNED
1999-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION