- Company Overview for ASPACE LIMITED (04121899)
- Filing history for ASPACE LIMITED (04121899)
- People for ASPACE LIMITED (04121899)
- Charges for ASPACE LIMITED (04121899)
- Insolvency for ASPACE LIMITED (04121899)
- More for ASPACE LIMITED (04121899)
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 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AD01 | Registered office address changed from The Old Silk Works Beech Avenue Warminster Wiltshire BA12 8LX to 109 Swan Street Swan Street Sileby Loughborough Leicestershire LE12 7NN on 23 March 2016 | |
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
29 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
30 Oct 2015 | TM01 | Termination of appointment of Christopher John William Lusty as a director on 30 October 2015 | |
12 Feb 2015 | AA | Group of companies' accounts made up to 28 February 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Dec 2014 | AP03 | Appointment of Mr Narindra Ganesh as a secretary on 17 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Narindra Ganesh as a director on 17 December 2014 | |
28 May 2014 | TM01 | Termination of appointment of Richard Amesbury-Page as a director | |
28 May 2014 | TM02 | Termination of appointment of Richard Amesbury-Page as a secretary | |
30 Apr 2014 | AUD | Auditor's resignation | |
28 Mar 2014 | MR04 | Satisfaction of charge 041218990008 in full | |
28 Mar 2014 | MR01 | Registration of charge 041218990011 | |
04 Mar 2014 | AA | Group of companies' accounts made up to 28 February 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Dec 2013 | MR01 | Registration of charge 041218990008 | |
21 Dec 2013 | MR01 | Registration of charge 041218990009 | |
21 Dec 2013 | MR01 | Registration of charge 041218990010 | |
21 May 2013 | MR04 | Satisfaction of charge 1 in full | |
21 May 2013 | MR04 | Satisfaction of charge 2 in full | |
21 May 2013 | MR04 | Satisfaction of charge 3 in full | |
21 May 2013 | MR04 | Satisfaction of charge 4 in full |