- Company Overview for ASPREY CAPITAL LIMITED (10481864)
- Filing history for ASPREY CAPITAL LIMITED (10481864)
- People for ASPREY CAPITAL LIMITED (10481864)
- Insolvency for ASPREY CAPITAL LIMITED (10481864)
- More for ASPREY CAPITAL LIMITED (10481864)
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) |
---|---|---|---|
08 Aug 2024 | TM01 | Termination of appointment of Ajay Chowdhary as a director on 30 July 2024 | |
06 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2024 | |
05 Jun 2023 | PSC05 | Change of details for Asprey Group Limited as a person with significant control on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Ajay Chowdhary on 5 June 2023 | |
31 May 2023 | AD01 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 31 May 2023 | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | LIQ02 | Statement of affairs | |
05 May 2023 | AD01 | Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 5 May 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | TM01 | Termination of appointment of Christopher Joseph Leonard Downing as a director on 17 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Ajay Chowdhary as a director on 17 August 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
03 Dec 2021 | PSC05 | Change of details for Asprey Group Limited as a person with significant control on 15 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Christopher Joseph Leonard Downing on 31 March 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX United Kingdom to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 3 December 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 30 March 2020 |