Advanced company searchLink opens in new window

ASPIRE MAGAZINE NORTHAMPTONSHIRE LIMITED

Company number 06036102

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2018 AD01 Registered office address changed from 4 Harcourt Way Meridian Business Park Leicester LE19 1WP to 64 Main Street Willoughby Waterleys Leicester LE8 6UF on 12 March 2018
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
11 Sep 2017 CH01 Director's details changed for Mrs Claire Louise Tipton on 11 September 2017
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from 3rd Floor 29-35 st Nicholas Place Leicester LE1 4LD to 4 Harcourt Way Meridian Business Park Leicester LE19 1WP on 29 July 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
09 Jan 2013 AD03 Register(s) moved to registered inspection location
08 Jan 2013 AD02 Register inspection address has been changed
11 May 2012 AD01 Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH United Kingdom on 11 May 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AD01 Registered office address changed from Allen House, Newarke Street Leicester Leicestershire LE1 5SG on 7 March 2012
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for David Andrew Robertson on 22 December 2010
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders