ASPIRE EDUCATION CONSULTANTS UK LTD
Company number 07772771
- Company Overview for ASPIRE EDUCATION CONSULTANTS UK LTD (07772771)
- Filing history for ASPIRE EDUCATION CONSULTANTS UK LTD (07772771)
- People for ASPIRE EDUCATION CONSULTANTS UK LTD (07772771)
- More for ASPIRE EDUCATION CONSULTANTS UK LTD (07772771)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
16 Jan 2019 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
21 Jul 2017 | TM01 | Termination of appointment of Arkady Etingen as a director on 21 July 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AP01 | Appointment of Mr Christopher Fisher as a director on 21 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Arkady Etingen as a director on 21 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Third Floor, 160-170 Cannon Street Road London E1 2LH to Belmont House Station Way Crawley West Sussex RH10 1JA on 27 September 2016 | |
26 Sep 2016 | AP04 | Appointment of Irwin Mitchell Secretaries Limited as a secretary on 23 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM01 | Termination of appointment of Suresh Karanjeet as a director on 1 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AP01 | Appointment of Mr Suresh Karanjeet as a director on 1 November 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Premier House 1 Canning Road 3Rd Floor Harrow Middlesex HA3 7TS to Third Floor, 160-170 Cannon Street Road London E1 2LH on 27 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Nitin Gupta on 1 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|