- Company Overview for ASPREY FACILITIES LTD (11850819)
- Filing history for ASPREY FACILITIES LTD (11850819)
- People for ASPREY FACILITIES LTD (11850819)
- Charges for ASPREY FACILITIES LTD (11850819)
- More for ASPREY FACILITIES LTD (11850819)
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) |
---|---|---|---|
10 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2024 | AD01 | Registered office address changed from PO Box 4385 11850819 - Companies House Default Address Cardiff CF14 8LH to The Haycock Manor Hotel London Road Wansford Cambridgeshire PE8 6JA on 9 December 2024 | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 11850819 - Companies House Default Address, Cardiff, CF14 8LH on 29 September 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 28 August 2023 | |
25 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2024 | MR04 | Satisfaction of charge 118508190001 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 118508190002 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 118508190003 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 118508190004 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 28 August 2022 | |
18 Aug 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 50 Princes Street Ipswich Suffolk IP1 1RJ on 18 August 2023 | |
20 Dec 2022 | MR01 | Registration of charge 118508190003, created on 19 December 2022 | |
20 Dec 2022 | MR01 | Registration of charge 118508190004, created on 19 December 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 28 August 2021 | |
14 Jun 2022 | PSC04 | Change of details for Mrs Emma Cloude as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Emma Cloude on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
12 Oct 2021 | MR01 | Registration of charge 118508190001, created on 5 October 2021 | |
12 Oct 2021 | MR01 | Registration of charge 118508190002, created on 5 October 2021 |