Advanced company searchLink opens in new window

NASPO CONSULTANTS LTD

Company number 05955041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
22 Aug 2016 AA Micro company accounts made up to 31 October 2015
10 Oct 2015 AP01 Appointment of Mrs Olga Pueyo Lana as a director on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Carles Sansa Torm as a director on 30 September 2015
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
14 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
14 Nov 2012 AD02 Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ England
14 Nov 2012 TM02 Termination of appointment of Imco Secretary Limited as a secretary
03 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Aug 2012 AD01 Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 2 August 2012
31 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Oct 2011 AD03 Register(s) moved to registered inspection location
31 Oct 2011 AD02 Register inspection address has been changed
31 Oct 2011 CH01 Director's details changed for Carles Sansa Torm on 15 February 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Feb 2011 AP04 Appointment of Imco Secretary Limited as a secretary
15 Feb 2011 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ on 15 February 2011