- Company Overview for ASPIRE SPORTS & CULTURAL TRUST (06644292)
- Filing history for ASPIRE SPORTS & CULTURAL TRUST (06644292)
- People for ASPIRE SPORTS & CULTURAL TRUST (06644292)
- Charges for ASPIRE SPORTS & CULTURAL TRUST (06644292)
- Insolvency for ASPIRE SPORTS & CULTURAL TRUST (06644292)
- More for ASPIRE SPORTS & CULTURAL TRUST (06644292)
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) |
---|---|---|---|
27 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2024 | |
22 Nov 2023 | MR04 | Satisfaction of charge 066442920003 in full | |
17 Nov 2023 | AD01 | Registered office address changed from Gl1 Bruton Way Gloucester Gloucestershire GL1 1DT to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 17 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | LIQ02 | Statement of affairs | |
28 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Patricia Ann Juby as a director on 30 November 2022 | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
10 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
23 Aug 2021 | AP01 | Appointment of Mrs Linda Susan Castle as a director on 10 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
19 Jul 2021 | TM01 | Termination of appointment of Richard James Crowhurst as a director on 6 July 2021 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
26 Jul 2019 | AP01 | Appointment of Mrs Karen Dawe as a director on 13 May 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Christopher John Rawlins as a director on 14 January 2019 | |
19 Dec 2018 | AP03 | Appointment of Mrs Jane Elizabeth Hodgson-Lewis as a secretary on 7 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Adrian Bidwell as a secretary on 6 December 2018 | |
12 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Andrew George Pain as a director on 19 November 2018 |