- Company Overview for ASPIRE 2 CONSULTING LTD (06673943)
- Filing history for ASPIRE 2 CONSULTING LTD (06673943)
- People for ASPIRE 2 CONSULTING LTD (06673943)
- More for ASPIRE 2 CONSULTING LTD (06673943)
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 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2011 | DS01 | Application to strike the company off the register | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
08 Oct 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-10-08
|
|
22 Mar 2010 | AP01 | Appointment of Mrs Barbara Linda Olivier as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 10 March 2010 | |
08 Mar 2010 | TM01 | Termination of appointment of Martyn Cull as a director | |
06 Mar 2010 | AP01 | Appointment of Mr Martyn Gerard Cull as a director | |
05 Mar 2010 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 5 March 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Companies 4 U Directors Limited as a director | |
04 Mar 2010 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary | |
23 Sep 2009 | AA | Accounts made up to 31 August 2009 | |
21 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
26 Aug 2008 | 288a | Director appointed companies 4 u directors LIMITED | |
26 Aug 2008 | 288b | Appointment Terminated Director nicola schultz | |
26 Aug 2008 | 288b | Appointment Terminated Director lucinda parker | |
15 Aug 2008 | NEWINC | Incorporation |