- Company Overview for ASPECT CLEAR LIMITED (07273899)
- Filing history for ASPECT CLEAR LIMITED (07273899)
- People for ASPECT CLEAR LIMITED (07273899)
- More for ASPECT CLEAR LIMITED (07273899)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC02 | Notification of Ziztel Limited as a person with significant control on 1 July 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
10 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from The Mills Canal Street Derby DE1 2RJ to 96 Rolleston Drive Arnold Nottingham NG5 7JP on 4 May 2016 | |
25 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Robert Wilde as a director on 4 April 2016 | |
08 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Nigel Ewan Cumberland on 6 March 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Mr Robert Wilde on 30 November 2012 | |
22 May 2013 | CH01 | Director's details changed for Mr Robert Wilde on 30 November 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Robert Wilde on 14 November 2011 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
01 Jul 2010 | AP01 | Appointment of Robert Wilde as a director |