Advanced company searchLink opens in new window

GROUP ASPIRE LTD

Company number 09121752

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
10 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
27 Nov 2019 TM01 Termination of appointment of Paul Hiscoe as a director on 16 November 2019
17 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mrs Helen Cash as a person with significant control on 25 July 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Aug 2017 PSC01 Notification of Richard Cash as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Helen Cash as a person with significant control on 6 April 2016
10 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 08/09/2016
27 Sep 2016 TM01 Termination of appointment of Helen Cash as a director on 8 September 2016
01 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AP01 Appointment of Mr Paul Hiscoe as a director on 22 October 2015
03 Mar 2016 CC04 Statement of company's objects
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2015
03 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
11 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 200