- Company Overview for ASPIRETECH LIMITED (07428650)
- Filing history for ASPIRETECH LIMITED (07428650)
- People for ASPIRETECH LIMITED (07428650)
- More for ASPIRETECH LIMITED (07428650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to 22 Apollo Building 1 Newton Place London E14 3TS on 29 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 22 June 2018 | |
15 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
27 Aug 2015 | AD01 | Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|