- Company Overview for ASPEN LOGISTICS LIMITED (06711418)
- Filing history for ASPEN LOGISTICS LIMITED (06711418)
- People for ASPEN LOGISTICS LIMITED (06711418)
- More for ASPEN LOGISTICS LIMITED (06711418)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
30 Nov 2017 | PSC02 | Notification of Grabul Management Limited as a person with significant control on 6 April 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Graham Stuart Bulley on 7 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Graham Stuart Bulley on 24 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 17 September 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jun 2014 | TM01 | Termination of appointment of Annele Grobler as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Graham Stuart Bulley as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Jul 2013 | CH01 | Director's details changed for Annele Grobler on 12 July 2013 |