Advanced company searchLink opens in new window

ASPINAL PRICE LIMITED

Company number 13081322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 RP05 Registered office address changed to PO Box 4385, 13081322 - Companies House Default Address, Cardiff, CF14 8LH on 2 July 2024
27 Feb 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
16 May 2023 AD01 Registered office address changed from PO Box 4385 13081322: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 May 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
11 Mar 2023 EH02 Elect to keep the directors' residential address register information on the public register
21 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
15 Jul 2022 PSC01 Notification of Roman Marcin as a person with significant control on 14 January 2022
15 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 15 July 2022
11 Jul 2022 PSC08 Notification of a person with significant control statement
27 May 2022 RP05 Registered office address changed to PO Box 4385, 13081322: Companies House Default Address, Cardiff, CF14 8LH on 27 May 2022
29 Jan 2022 AA Micro company accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
03 Jan 2022 AP01 Appointment of Mr Roman Marcin as a director on 14 December 2020
03 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 71 Shelton Street London WC2H 9JQ on 3 January 2022
03 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 3 January 2022
03 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 3 January 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
11 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 11 November 2021
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021
14 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-14
  • GBP 100