- Company Overview for ASPREY ASSET MANAGEMENT LIMITED (10305070)
- Filing history for ASPREY ASSET MANAGEMENT LIMITED (10305070)
- People for ASPREY ASSET MANAGEMENT LIMITED (10305070)
- More for ASPREY ASSET MANAGEMENT LIMITED (10305070)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2021 | CH01 | Director's details changed for Mr Christopher Joseph Leonard Downing on 18 September 2021 | |
18 Sep 2021 | PSC04 | Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 31 December 2020 | |
18 Sep 2021 | CH01 | Director's details changed for Mr Christopher Joseph Leonard Downing on 31 December 2020 | |
25 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
04 Aug 2020 | PSC04 | Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 27 July 2020 | |
03 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2020 | |
03 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2020 | PSC01 | Notification of Christopher Joseph Leonard Downing as a person with significant control on 20 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Sebastian Maximilian Rotimi Downing as a person with significant control on 27 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Sebastian Maximilian Rotimi Downing as a director on 27 July 2020 | |
03 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 15 Langton Drive Two Mile Ash Milton Keynes Buckinghamshire MK8 8PD United Kingdom to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 30 March 2020 | |
28 Mar 2020 | AP01 | Appointment of Mr Christopher Downing as a director on 28 March 2020 | |
28 Mar 2020 | TM01 | Termination of appointment of David Anthony Kingsnorth as a director on 28 March 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
01 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
12 Sep 2016 | AP01 | Appointment of Mr David Anthony Kingsnorth as a director on 9 September 2016 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|