- Company Overview for ASPERGERSWORKS LIMITED (06428142)
- Filing history for ASPERGERSWORKS LIMITED (06428142)
- People for ASPERGERSWORKS LIMITED (06428142)
- More for ASPERGERSWORKS LIMITED (06428142)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
16 Nov 2012 | TM02 | Termination of appointment of Hinchley Nominees Limited as a secretary | |
16 Nov 2012 | AP04 | Appointment of Halldime Limited as a secretary | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
15 Nov 2011 | CH04 | Secretary's details changed for Hinchley Nominees Limited on 13 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Debra Ruth Tucker on 13 November 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 21 October 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |