- Company Overview for ASPIRATIONS (UK PROPERTY) LTD (05267522)
- Filing history for ASPIRATIONS (UK PROPERTY) LTD (05267522)
- People for ASPIRATIONS (UK PROPERTY) LTD (05267522)
- Charges for ASPIRATIONS (UK PROPERTY) LTD (05267522)
- More for ASPIRATIONS (UK PROPERTY) LTD (05267522)
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) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2025 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
09 Oct 2024 | RP09 | Address of officer Mr Garry Bowker changed to 05267522 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 October 2024 | |
09 Oct 2024 | RP09 | Address of officer Mr Garry Bowker changed to 05267522 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 October 2024 | |
26 Sep 2024 | AA | Micro company accounts made up to 26 December 2023 | |
02 Sep 2024 | AD01 | Registered office address changed from , Dominic & Co Accountants Ltd Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2 September 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from , Dominic & Co Unit 3 First Floor Connect Business Village, Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 5 August 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from , Williams and Co Pelican House 119C, Eastbank Street, Southport, Merseyside, PR8 1DQ, England to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 5 April 2024 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jan 2024 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 26 December 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from , Rosehill House, Pygons Hill Lane, Lydiate, Merseyside, L31 4JF to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 20 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2022 | AA | Micro company accounts made up to 26 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2021 | AA | Micro company accounts made up to 26 December 2020 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 | |
26 Dec 2019 | AA | Micro company accounts made up to 27 December 2018 |