Advanced company searchLink opens in new window

ASPIRE STALLIONS AND BLOODSTOCK LIMITED

Company number 10481734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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