- Company Overview for ASPIRATIONS EUROPE LIMITED (09096953)
- Filing history for ASPIRATIONS EUROPE LIMITED (09096953)
- People for ASPIRATIONS EUROPE LIMITED (09096953)
- More for ASPIRATIONS EUROPE LIMITED (09096953)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2023 | AD01 | Registered office address changed from 15 Gleneagles Close Nuneaton CV11 6TS England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 11 December 2023 | |
13 Sep 2023 | CH01 | Director's details changed for Mr Nicholas Timothy Shaw on 13 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 15 Gleneagles Close Nuneaton CV11 6TS on 13 September 2023 | |
13 Sep 2023 | PSC04 | Change of details for Mr Andrew Luckhurst as a person with significant control on 13 September 2023 | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
07 Aug 2023 | TM01 | Termination of appointment of Andrew Luckhurst as a director on 1 August 2023 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2018 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2017 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Timothy Shaw on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Apt 29808 Chyndweth House Trevissome Park Truro Cornwall TR4 8UN England to 61 Bridge Street Kington HR5 3DJ on 22 September 2020 | |
13 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
23 May 2019 | CH01 | Director's details changed for Mr Nicholas Timothy Shaw on 23 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Suite D, Astor House Lichfield Road Sutton Coldfield B74 2UG England to Apt 29808 Chyndweth House Trevissome Park Truro Cornwall TR4 8UN on 23 May 2019 |