- Company Overview for ASPIRE PRACTICE LTD (09055988)
- Filing history for ASPIRE PRACTICE LTD (09055988)
- People for ASPIRE PRACTICE LTD (09055988)
- More for ASPIRE PRACTICE LTD (09055988)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from Unit 6 the Point Coach Road Shireoaks Worksop S81 8BW England to Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ on 3 September 2018 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from Lawnside Kyter Lane Birmingham B36 9DJ to Unit 6 the Point Coach Road Shireoaks Worksop S81 8BW on 2 March 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Venay Kumar Verma on 1 January 2016 | |
27 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|