- Company Overview for ASPEN LIMITED (04526046)
- Filing history for ASPEN LIMITED (04526046)
- People for ASPEN LIMITED (04526046)
- Charges for ASPEN LIMITED (04526046)
- More for ASPEN LIMITED (04526046)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
20 Dec 2011 | AD01 | Registered office address changed from C/O First Floor East Bridge Mills Ann Street Kendal Cumbria LA9 6AA United Kingdom on 20 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from Ann Street Kendal Cumbria LA9 6AA on 20 December 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Marco Zanatta on 3 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Anna Zanatta on 3 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mr Luca Zanatta on 3 September 2010 | |
21 Jun 2010 | MORT MISC | Mortgage miscellaneous - removal of a mortgage registered on the wrong company record | |
28 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
01 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Sep 2008 | 288c | Director and Secretary's Change of Particulars / marco zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: ca della corte 8, now: via ca'da corte 8; Area was: , now: 31040; Post Town was: nervesa della battglia tv, now: nervesa della battaglia; Region was: , now: treviso | |
17 Sep 2008 | 288c | Director's Change of Particulars / luca zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: , now: via campagna bavaria 17; Area was: via dell industria, now: 31040; Post Town was: 2 nervesa della battglia tv, now: nervesa della battaglia; Region was: , now: treviso | |
17 Sep 2008 | 288c | Director's Change of Particulars / anna zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: , now: via dei zateri 38/8; Area was: via dei zateri 38/8, now: 31040; Post Town was: nervesa della battagila (tv), now: nervesa della battaglia; Region was: , now: treviso | |
17 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
01 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Sep 2007 | 288c | Director's particulars changed | |
14 Sep 2007 | 288c | Director's particulars changed | |
14 Sep 2007 | 363a | Return made up to 04/09/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 |