- Company Overview for ASPIRE CONSULTANCY GROUP LTD (08097461)
- Filing history for ASPIRE CONSULTANCY GROUP LTD (08097461)
- People for ASPIRE CONSULTANCY GROUP LTD (08097461)
- Charges for ASPIRE CONSULTANCY GROUP LTD (08097461)
- More for ASPIRE CONSULTANCY GROUP LTD (08097461)
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 2023 | AD01 | Registered office address changed from C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to 17 the Chase Maidenhead SL6 7QW on 16 October 2023 | |
16 Oct 2023 | PSC04 | Change of details for Mr Jeremy Martin Payne as a person with significant control on 25 April 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 14 May 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AD01 | Registered office address changed from Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2 October 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL England to Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT on 20 September 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from St Mary's Barn Somerton Road Ardley Bicester OX27 7PF England to Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL on 29 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
02 May 2019 | MR04 | Satisfaction of charge 080974610001 in full | |
01 May 2019 | AD01 | Registered office address changed from 1 Statham Close Lymm WA13 9NN England to St Mary's Barn Somerton Road Ardley Bicester OX27 7PF on 1 May 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | PSC01 | Notification of Jeremy Martin Payne as a person with significant control on 6 November 2017 | |
01 May 2018 | TM01 | Termination of appointment of Yvonne Marie Lalley as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Mary Clare Gutteridge as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Jeremy Martin Payne as a director on 1 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
30 Apr 2018 | PSC07 | Cessation of Gravity Investment Group as a person with significant control on 6 November 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 |