Advanced company searchLink opens in new window

ASPIRE FITNESS (NANTGARW) LIMITED

Company number 08173854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 9 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6
22 Oct 2014 CH01 Director's details changed for Mr Pete James Smith on 23 May 2014
26 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Apr 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 July 2013
25 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6
25 Sep 2013 AD01 Registered office address changed from Aspire Fitness Sanatorium Road Cardiff CF11 8DG Wales on 25 September 2013
25 Sep 2013 AD01 Registered office address changed from 1 Clos Cadwgan Beddau Pontypridd Rhondda Cynon Taff CF38 2JP Wales on 25 September 2013
30 Jan 2013 MG01 Duplicate mortgage certificatecharge no:1
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 TM01 Termination of appointment of Nicola Morris as a director
09 Aug 2012 NEWINC Incorporation