- Company Overview for ASPIRE MAGAZINE NORTHAMPTONSHIRE LIMITED (06036102)
- Filing history for ASPIRE MAGAZINE NORTHAMPTONSHIRE LIMITED (06036102)
- People for ASPIRE MAGAZINE NORTHAMPTONSHIRE LIMITED (06036102)
- More for ASPIRE MAGAZINE NORTHAMPTONSHIRE LIMITED (06036102)
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
|
|
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
|
|
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
|
|
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 |