- Company Overview for ASPIRE REAL ESTATE LIMITED (06537984)
- Filing history for ASPIRE REAL ESTATE LIMITED (06537984)
- People for ASPIRE REAL ESTATE LIMITED (06537984)
- More for ASPIRE REAL ESTATE LIMITED (06537984)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
30 Oct 2013 | AP01 | Appointment of Mrs Ancha Stoodley as a director | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Andrew John Fielder on 18 March 2013 | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
11 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Andrew John Fielder on 18 March 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Jan 2010 | CERTNM |
Company name changed timec 1167 LIMITED\certificate issued on 14/01/10
|
|
14 Jan 2010 | CONNOT | Change of name notice | |
14 Jan 2010 | AP01 | Appointment of Andrew John Fielder as a director | |
14 Jan 2010 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary |