- Company Overview for ASPIRE-IGEN GROUP LTD (03037445)
- Filing history for ASPIRE-IGEN GROUP LTD (03037445)
- People for ASPIRE-IGEN GROUP LTD (03037445)
- Charges for ASPIRE-IGEN GROUP LTD (03037445)
- Insolvency for ASPIRE-IGEN GROUP LTD (03037445)
- More for ASPIRE-IGEN GROUP LTD (03037445)
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) |
---|---|---|---|
18 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024 | |
28 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024 | |
18 Jun 2024 | AM10 | Administrator's progress report | |
14 Jun 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jan 2024 | AM10 | Administrator's progress report | |
23 Oct 2023 | AM07 | Result of meeting of creditors | |
22 Jul 2023 | AM03 | Statement of administrator's proposal | |
13 Jul 2023 | AD01 | Registered office address changed from The Opportunity Centre 21 - 27 Cheapside Bradford BD1 4HR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 July 2023 | |
04 Jul 2023 | AM01 | Appointment of an administrator | |
15 Jun 2023 | TM01 | Termination of appointment of Barrie Hopson as a director on 6 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 May 2022 | AA | Full accounts made up to 30 November 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
29 Jul 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
06 Jan 2021 | AA | Group of companies' accounts made up to 30 November 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Ms Yasmin Akhtar Khan on 1 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Ian Malcolm Hartley on 1 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Ian Archibald as a person with significant control on 1 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Brian Patrick Harrington as a person with significant control on 1 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr John Malcolm Charles Cole on 1 December 2019 | |
26 Nov 2019 | AA01 | Current accounting period extended from 31 July 2019 to 30 November 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Dr Barrie Hopson on 1 August 2019 |