- Company Overview for ASPIRE PLATFORMS LTD (11280050)
- Filing history for ASPIRE PLATFORMS LTD (11280050)
- People for ASPIRE PLATFORMS LTD (11280050)
- Charges for ASPIRE PLATFORMS LTD (11280050)
- Insolvency for ASPIRE PLATFORMS LTD (11280050)
- More for ASPIRE PLATFORMS LTD (11280050)
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) |
---|---|---|---|
13 Sep 2024 | AM10 | Administrator's progress report | |
17 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp One St Peter's Square Manchester M2 3DE to Forvis Mazars Llp One St Peters Square Manchester M2 3DE on 17 July 2024 | |
11 Jul 2024 | AM19 | Notice of extension of period of Administration | |
07 Mar 2024 | AM10 | Administrator's progress report | |
08 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
21 Aug 2023 | AM03 | Statement of administrator's proposal | |
18 Aug 2023 | AD01 | Registered office address changed from , Amethyst House 1st Floor, Leigh Business Park, Leigh, WN7 3XZ, England to One St Peter's Square Manchester M2 3DE on 18 August 2023 | |
18 Aug 2023 | AM01 | Appointment of an administrator | |
19 Jun 2023 | AP01 | Appointment of Mr Simon Farrell Dunn as a director on 19 June 2023 | |
04 May 2023 | MA | Memorandum and Articles of Association | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | MR04 | Satisfaction of charge 112800500001 in full | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
23 May 2022 | AD01 | Registered office address changed from , Unit 23 Leigh Business Park, Meadowcroft Way, Leigh, WN7 3XZ, England to One St Peter's Square Manchester M2 3DE on 23 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
10 Dec 2021 | MR01 | Registration of charge 112800500003, created on 9 December 2021 | |
03 Dec 2021 | MR04 | Satisfaction of charge 112800500002 in full | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | PSC02 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 28 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Vincent Michael Rourke as a person with significant control on 28 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Simon Farrell Dunn as a person with significant control on 28 July 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2020 | MR01 | Registration of charge 112800500002, created on 27 May 2020 |