Advanced company searchLink opens in new window

ASPIRE CAPITAL ADVISORY LTD

Company number 11332009

Filter by category

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)
06 Dec 2021 AD01 Registered office address changed from 101 Gillbent Road Cheadle Hulme Cheadle SK8 6NH England to 5 Princess Street Northwich CW9 7NJ on 6 December 2021
06 Dec 2021 PSC01 Notification of Donald Bailey as a person with significant control on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Donald Bailey as a director on 23 November 2021
06 Dec 2021 TM01 Termination of appointment of Mohammed Waris Ashraf as a director on 23 November 2021
06 Dec 2021 PSC07 Cessation of Mohammed Waris Ashraf as a person with significant control on 23 November 2021
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
12 Jun 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Jun 2020 AD01 Registered office address changed from 53 Grove Lane Cheadle Hulme Cheshire SK8 7LZ England to 101 Gillbent Road Cheadle Hulme Cheadle SK8 6NH on 12 June 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 AD01 Registered office address changed from 53 Grove Lane Cheadle Hulme Cheshire SK8 7LZ England to 53 Grove Lane Cheadle Hulme Cheshire SK8 7LZ on 28 May 2019
28 May 2019 AD01 Registered office address changed from 53 Grove Lane Cheadle Hulme Cheadle SK8 7LZ England to 53 Grove Lane Cheadle Hulme Cheshire SK8 7LZ on 28 May 2019
25 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 53 Grove Lane Cheadle Hulme Cheadle SK8 7LZ on 25 May 2019
24 May 2019 TM01 Termination of appointment of Callum Sewell as a director on 24 May 2019
24 May 2019 PSC07 Cessation of Callum Sewell as a person with significant control on 24 May 2019
24 May 2019 PSC01 Notification of Mohammed Waris Ashraf as a person with significant control on 24 May 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
14 Apr 2019 AP01 Appointment of Mr Mohammed Waris Ashraf as a director on 14 April 2019
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted