- Company Overview for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- Filing history for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- People for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- Insolvency for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- More for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
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) |
---|---|---|---|
10 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2022 | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
23 Mar 2020 | CVA4 | Notice of completion of voluntary arrangement | |
16 Jan 2020 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
16 Jan 2020 | LIQ MISC OC | Court order INSOLVENCY:Court Order removing Michelle Mills and appointing Hasib Reza Howlader being appointed. | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
25 Jul 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2019 | |
31 Oct 2018 | LIQ02 | Statement of affairs | |
31 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | AD01 | Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS England to 68 Ship Street Brighton East Sussex BN1 1AE on 18 October 2018 | |
22 Aug 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2018 | |
11 Jul 2018 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
11 Jul 2018 | LIQ MISC OC | Court order insolvency:court order re. Removal/ replacement of supervisor | |
11 Jul 2018 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
11 Jul 2018 | LIQ MISC OC | Court order insolvency:o/c removal of claire bujis. | |
02 Apr 2018 | AD01 | Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 2 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2017 |