Advanced company searchLink opens in new window

ASPIRE RESTAURANT LTD

Company number 07009255

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)
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
  • GBP 100
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