- Company Overview for ASPIRE RESTAURANT LTD (07009255)
- Filing history for ASPIRE RESTAURANT LTD (07009255)
- People for ASPIRE RESTAURANT LTD (07009255)
- Insolvency for ASPIRE RESTAURANT LTD (07009255)
- More for ASPIRE RESTAURANT LTD (07009255)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | L64.07 | Completion of winding up | |
05 Jun 2015 | COCOMP | Order of court to wind up | |
14 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2012 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Nov 2010 | TM01 | Termination of appointment of Abdus Samad as a director | |
11 Mar 2010 | AP01 | Appointment of Abdus Samad as a director | |
11 Mar 2010 | AP01 | Appointment of Mohammed Abdul Mukith as a director | |
11 Mar 2010 | AD01 | Registered office address changed from Unit F1 the Cumberland Business Centre Northumberland Rd Southsea Portsmouth PO5 1DS on 11 March 2010 | |
11 Mar 2010 | AP03 | Appointment of Fasu Miah as a secretary | |
11 Mar 2010 | AP01 | Appointment of Fasu Miah as a director | |
04 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
04 Sep 2009 | NEWINC | Incorporation |