- Company Overview for ASPECT LABELLING LIMITED (03735510)
- Filing history for ASPECT LABELLING LIMITED (03735510)
- People for ASPECT LABELLING LIMITED (03735510)
- More for ASPECT LABELLING LIMITED (03735510)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | AD02 | Register inspection address has been changed from 1 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AA England to Label House Baird Road Willowbrook North Industrial Estate Corby NN17 5ZA | |
21 Mar 2019 | AD04 | Register(s) moved to registered office address Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA | |
21 Mar 2019 | AD04 | Register(s) moved to registered office address Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
31 Jan 2018 | PSC02 | Notification of Peterlynn Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Aspect Labelling (Holdings) Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Mark Andrew Jenner as a secretary on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of John Richard Fisher as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Mark Andrew Jenner as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr James Peter Lindsay as a director on 31 January 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|