Advanced company searchLink opens in new window

ASPACE LIMITED

Company number 04121899

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)
27 Apr 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
23 Mar 2016 AD01 Registered office address changed from The Old Silk Works Beech Avenue Warminster Wiltshire BA12 8LX to 109 Swan Street Swan Street Sileby Loughborough Leicestershire LE12 7NN on 23 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 94,667
29 Jan 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 94,667
30 Oct 2015 TM01 Termination of appointment of Christopher John William Lusty as a director on 30 October 2015
12 Feb 2015 AA Group of companies' accounts made up to 28 February 2014
22 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 94,667
17 Dec 2014 AP03 Appointment of Mr Narindra Ganesh as a secretary on 17 December 2014
17 Dec 2014 AP01 Appointment of Mr Narindra Ganesh as a director on 17 December 2014
28 May 2014 TM01 Termination of appointment of Richard Amesbury-Page as a director
28 May 2014 TM02 Termination of appointment of Richard Amesbury-Page as a secretary
30 Apr 2014 AUD Auditor's resignation
28 Mar 2014 MR04 Satisfaction of charge 041218990008 in full
28 Mar 2014 MR01 Registration of charge 041218990011
04 Mar 2014 AA Group of companies' accounts made up to 28 February 2013
28 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 94,667
26 Dec 2013 MR01 Registration of charge 041218990008
21 Dec 2013 MR01 Registration of charge 041218990009
21 Dec 2013 MR01 Registration of charge 041218990010
21 May 2013 MR04 Satisfaction of charge 1 in full
21 May 2013 MR04 Satisfaction of charge 3 in full
21 May 2013 MR04 Satisfaction of charge 2 in full
21 May 2013 MR04 Satisfaction of charge 4 in full