- Company Overview for ASPIRE STALLIONS AND BLOODSTOCK LIMITED (10481734)
- Filing history for ASPIRE STALLIONS AND BLOODSTOCK LIMITED (10481734)
- People for ASPIRE STALLIONS AND BLOODSTOCK LIMITED (10481734)
- Registers for ASPIRE STALLIONS AND BLOODSTOCK LIMITED (10481734)
- More for ASPIRE STALLIONS AND BLOODSTOCK LIMITED (10481734)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
09 May 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 May 2017 | TM02 | Termination of appointment of Current Capital Limited as a secretary on 1 February 2017 | |
09 May 2017 | TM01 | Termination of appointment of Daniel Andrew Creighton as a director on 1 February 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Jonathan Dance as a director on 1 December 2016 | |
08 Jan 2017 | AD03 | Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD | |
08 Jan 2017 | AD02 | Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD |