Advanced company searchLink opens in new window

ASPIRATIONS EUROPE LIMITED

Company number 09096953

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)
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