- Company Overview for ASPIRE HOME SOLUTIONS UK LIMITED (10258733)
- Filing history for ASPIRE HOME SOLUTIONS UK LIMITED (10258733)
- People for ASPIRE HOME SOLUTIONS UK LIMITED (10258733)
- More for ASPIRE HOME SOLUTIONS UK LIMITED (10258733)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 53 Etchingham Drive St. Leonards-on-Sea East Sussex TN38 9AB England to 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 26 March 2018 | |
26 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Marcus Fookes as a person with significant control on 30 June 2016 | |
30 Jun 2017 | PSC01 | Notification of Rob Mccormack as a person with significant control on 30 June 2016 | |
25 Aug 2016 | AP03 | Appointment of Mrs Laura Madeline Fookes as a secretary on 8 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Mrs Joanne Marie Mccormack as a director on 8 August 2016 | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|