Advanced company searchLink opens in new window

ASPEN LOGISTICS LIMITED

Company number 06711418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
15 Jul 2013 CH01 Director's details changed for Annele Grobler on 12 July 2013