Advanced company searchLink opens in new window

ASPREY AVIATION LIMITED

Company number 08211501

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
05 Jul 2019 AD01 Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT to 81 Station Road Marlow Bucks SL7 1NS on 5 July 2019
04 Jul 2019 LIQ02 Statement of affairs
04 Jul 2019 600 Appointment of a voluntary liquidator
04 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-17
26 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
26 Oct 2018 PSC02 Notification of Acagra Holding Ltd as a person with significant control on 1 October 2018
26 Oct 2018 PSC07 Cessation of Lee William Asprey as a person with significant control on 1 October 2018
16 Oct 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CH01 Director's details changed for Mr Lee William Asprey on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mr Lee William Asprey as a person with significant control on 9 April 2018
25 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Nov 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
09 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
04 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 September 2013
11 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jun 2015 CH01 Director's details changed for Mr Lee William Asprey on 3 June 2015
29 May 2015 AD01 Registered office address changed from 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to 28 Queens Grove Road Chingford London E4 7BT on 29 May 2015