- Company Overview for ASPIRE RESIDENTIAL SALES & LETTINGS LIMITED (06462658)
- Filing history for ASPIRE RESIDENTIAL SALES & LETTINGS LIMITED (06462658)
- People for ASPIRE RESIDENTIAL SALES & LETTINGS LIMITED (06462658)
- Insolvency for ASPIRE RESIDENTIAL SALES & LETTINGS LIMITED (06462658)
- More for ASPIRE RESIDENTIAL SALES & LETTINGS LIMITED (06462658)
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) |
---|---|---|---|
18 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2011 | |
16 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | AD01 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 September 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
15 Apr 2008 | 88(2) | Ad 26/02/08 gbp si 99@1=99 gbp ic 1/100 | |
17 Jan 2008 | 288a | New secretary appointed | |
17 Jan 2008 | 288a | New director appointed | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW | |
04 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | 288b | Secretary resigned | |
03 Jan 2008 | NEWINC | Incorporation |