- Company Overview for ASPIRE STEPS CONSULTANCY LIMITED (09154449)
- Filing history for ASPIRE STEPS CONSULTANCY LIMITED (09154449)
- People for ASPIRE STEPS CONSULTANCY LIMITED (09154449)
- More for ASPIRE STEPS CONSULTANCY LIMITED (09154449)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
02 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
02 Aug 2014 | AD01 | Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ to 7 Hart Dyke Road Orpington Kent BR5 4PL on 2 August 2014 | |
02 Aug 2014 | AP01 | Appointment of Mrs Nwamaka Benedicta Akukwe-Okagbue as a director on 30 July 2014 | |
02 Aug 2014 | TM01 | Termination of appointment of Charles Yeboah as a director on 30 July 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
|