Advanced company searchLink opens in new window

ASPIRE GLOBAL TRADING LTD

Company number 07823323

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
19 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 30 September 2017
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Nov 2017 PSC01 Notification of Scott James Davis as a person with significant control on 6 April 2016
03 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
20 Apr 2017 AD01 Registered office address changed from Building 2 Unit C Old Rudgwick Brickworks Lynwick Street, Rudgwick Horsham West Sussex RH12 3DH to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 20 April 2017
06 Jan 2017 CS01 Confirmation statement made on 26 October 2016 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Nov 2016 TM01 Termination of appointment of Lee Roy Brown as a director on 12 November 2016
23 May 2016 AP01 Appointment of Mr Lee Roy Brown as a director on 23 May 2016
19 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
31 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
24 Mar 2014 AD01 Registered office address changed from Unit 12 Pondtail Farm Coolham Road West Grinstead Horsham West Sussex RH13 8LN on 24 March 2014
11 Feb 2014 AAMD Amended accounts made up to 31 October 2012
11 Feb 2014 AAMD Amended accounts made up to 31 October 2012
17 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 Dec 2013 CH01 Director's details changed for Mr Scott James Davis on 2 August 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jul 2013 AD01 Registered office address changed from C/O Scott Davis 61 Broadwater Road Worthing West Sussex BN14 8AH England on 18 July 2013