- Company Overview for ASPLEY PROPERTIES LIMITED (04308957)
- Filing history for ASPLEY PROPERTIES LIMITED (04308957)
- People for ASPLEY PROPERTIES LIMITED (04308957)
- More for ASPLEY PROPERTIES LIMITED (04308957)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
10 Dec 2013 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 10 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
21 Nov 2013 | TM02 | Termination of appointment of Greystone House Registrars Limited as a secretary | |
21 Nov 2013 | AD01 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 21 November 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
27 Oct 2009 | CH04 | Secretary's details changed for Greystone House Registrars Limited on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Graham Neville Jaffe on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Nicholas Mark Brill on 27 October 2009 | |
18 May 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
15 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
04 Mar 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
02 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
07 Jun 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
22 Nov 2006 | 363a | Return made up to 23/10/06; full list of members | |
25 Apr 2006 | AA | Total exemption full accounts made up to 31 October 2005 |