- Company Overview for ASPINAL PRICE LIMITED (13081322)
- Filing history for ASPINAL PRICE LIMITED (13081322)
- People for ASPINAL PRICE LIMITED (13081322)
- Registers for ASPINAL PRICE LIMITED (13081322)
- More for ASPINAL PRICE LIMITED (13081322)
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
Statement of capital on 2020-12-14
|