Advanced company searchLink opens in new window

ASPIRE PUBLICATIONS LIMITED

Company number 03724844

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
06 Jul 2016 4.70 Declaration of solvency
03 May 2016 AP01 Appointment of Mr Pedro Ros as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
04 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
15 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
20 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Jan 2015 TM01 Termination of appointment of Neil Edwin Smith as a director on 31 December 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
26 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jan 2013 TM01 Termination of appointment of Richard Brookes as a director
24 Dec 2012 AP01 Appointment of Anthony Martin Foye as a director
24 Dec 2012 AD01 Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012
19 Mar 2012 AA Full accounts made up to 30 June 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders