- Company Overview for ASPIRE GLOBAL TRADING LTD (07823323)
- Filing history for ASPIRE GLOBAL TRADING LTD (07823323)
- People for ASPIRE GLOBAL TRADING LTD (07823323)
- More for ASPIRE GLOBAL TRADING LTD (07823323)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |