- Company Overview for ASPIRE KITCHEN AND BEDROOMS LTD (11504157)
- Filing history for ASPIRE KITCHEN AND BEDROOMS LTD (11504157)
- People for ASPIRE KITCHEN AND BEDROOMS LTD (11504157)
- More for ASPIRE KITCHEN AND BEDROOMS LTD (11504157)
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 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2024 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | AA01 | Previous accounting period extended from 30 July 2022 to 31 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
01 May 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 30 July 2020 | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 10 Broad O Th Lane Shevington Wigan WN6 8EA England to 749 Ormskirk Road Wigan WN5 8AT on 8 February 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from 10 Broad O'th Lane Wigan Broad O Th Lane Shevington Wigan WN6 8EA United Kingdom to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 20 August 2019 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
15 Aug 2018 | PSC04 | Change of details for Mr Scott Buckley as a person with significant control on 7 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr James Andrew Mccann as a director on 7 August 2018 | |
15 Aug 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 July 2019 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|