- Company Overview for ASPEN & BROCK LTD (06286421)
- Filing history for ASPEN & BROCK LTD (06286421)
- People for ASPEN & BROCK LTD (06286421)
- More for ASPEN & BROCK LTD (06286421)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2010 | AR01 |
Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | AD01 | Registered office address changed from Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Alan James Brake on 7 May 2010 | |
06 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 07/05/09; full list of members | |
09 Apr 2009 | 363a | Return made up to 19/06/08; full list of members | |
09 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
30 Mar 2009 | 288c | Director's Change of Particulars / alan brake / 17/03/2009 / HouseName/Number was: flat 1, now: 65; Street was: 26 cleveland road, now: marcus avenue; Area was: south woodford, now: ; Post Town was: london, now: southend on sea; Region was: , now: essex; Post Code was: E18 2AN, now: SS1 3LE; Country was: united kingdom, now: | |
13 Mar 2009 | CERTNM | Company name changed the base pizza factory LIMITED\certificate issued on 17/03/09 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from unit 15 imperial park towerfield road shoeburyness southend-on-sea SS3 9QT united kingdom | |
01 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2008 | AA | Accounts made up to 30 June 2008 | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2008 | 288a | Director appointed mr alan brake | |
07 Aug 2008 | 288b | Appointment Terminated Director ali rashmy | |
07 Aug 2008 | 288a | Director appointed mr ali rashmy | |
06 Aug 2008 | 288b | Appointment Terminated Director alan brake | |
07 Jun 2008 | CERTNM | Company name changed rockit rayleigh LTD\certificate issued on 10/06/08 | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from flat 1 26 cleveland road south woodford london E18 2AN united kingdom | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 65 marcus avenue thorpe bay southend-on-sea essex SS1 3LE | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from the meridian 4 copthall house station square coventry CV1 2FL | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from 65 marcus avenue southend-on-sea SS1 3LE | |
11 Apr 2008 | 288b | Appointment Terminated Secretary lisa brake |