- Company Overview for ASPEN PROPERTIES LIMITED (09119567)
- Filing history for ASPEN PROPERTIES LIMITED (09119567)
- People for ASPEN PROPERTIES LIMITED (09119567)
- More for ASPEN PROPERTIES LIMITED (09119567)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Darren James Popely as a director on 11 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Harry Popely as a director on 11 July 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
20 Oct 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Oct 2015 | AD01 | Registered office address changed from 10 st. Johns Parade Sidcup High Street Sidcup Kent DA14 6ES England to 33a High Street Chislehurst Kent BR7 5AE on 19 October 2015 | |
07 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-07
|