- Company Overview for ASPS (LEICESTER) LTD (08075907)
- Filing history for ASPS (LEICESTER) LTD (08075907)
- People for ASPS (LEICESTER) LTD (08075907)
- Charges for ASPS (LEICESTER) LTD (08075907)
- More for ASPS (LEICESTER) LTD (08075907)
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) |
---|---|---|---|
07 Jul 2017 | PSC01 | Notification of Amarjit Singh Kullar as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from 128a Evington Road Leicester Leicestershire LE2 1HL to 43a Briton Street Leicester LE3 0AA on 29 April 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
26 Apr 2014 | MR01 | Registration of charge 080759070001 | |
06 Mar 2014 | AP01 | Appointment of Mr Srinivasa Thirumalai as a director | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of Mr Amarjit Singh Kullar as a director | |
24 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 May 2012 | NEWINC | Incorporation |