Advanced company searchLink opens in new window

ASPIRE WHOLESALE LTD

Company number 14914412

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2023 AD01 Registered office address changed from 65 Alcester Road South Birmingham B14 7JG England to 114 Fernley Road Birmingham B11 3NL on 20 August 2023
12 Aug 2023 TM01 Termination of appointment of Wajid Hussain as a director on 12 August 2023
12 Aug 2023 PSC01 Notification of Hamza Sadiq as a person with significant control on 12 August 2023
12 Aug 2023 PSC07 Cessation of Wajid Hussain as a person with significant control on 12 August 2023
12 Aug 2023 AP01 Appointment of Mr Hamza Sadiq as a director on 12 August 2023
12 Aug 2023 TM01 Termination of appointment of Chay William Dugan as a director on 12 August 2023
25 Jul 2023 PSC07 Cessation of Chay William Dugan as a person with significant control on 12 July 2023
25 Jul 2023 PSC01 Notification of Wajid Hussain as a person with significant control on 12 July 2023
25 Jul 2023 AD01 Registered office address changed from 922 Pershore Road Selly Park Birmingham B29 7PU England to 65 Alcester Road South Birmingham B14 7JG on 25 July 2023
25 Jul 2023 AP01 Appointment of Mr Wajid Hussain as a director on 12 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Chay William Dugan on 4 July 2023
04 Jul 2023 EH02 Elect to keep the directors' residential address register information on the public register
04 Jul 2023 AD01 Registered office address changed from 65 Alcester Road South Birmingham B14 7JG England to 922 Pershore Road Selly Park Birmingham B29 7PU on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Wajid Hussain as a director on 22 June 2023
04 Jul 2023 PSC01 Notification of Chay William Dugan as a person with significant control on 22 June 2023
04 Jul 2023 PSC07 Cessation of Wajid Hussain as a person with significant control on 22 June 2023
04 Jul 2023 AP01 Appointment of Mr Chay William Dugan as a director on 22 June 2023
05 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-05
  • GBP 1