Advanced company searchLink opens in new window

ASPIRE BATTERSEA LIMITED

Company number 06301752

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
07 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
09 Aug 2017 PSC04 Change of details for Mr Simon Charles King as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Simon Charles King on 9 August 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
13 Mar 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
24 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 20 November 2013
09 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4