Advanced company searchLink opens in new window

ASPECT VIEW LIMITED

Company number 10561843

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 AD01 Registered office address changed from 3 Canal Street Manchester M1 3HE United Kingdom to Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 3 February 2021
25 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 12 January 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2021 SH08 Change of share class name or designation
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/01/2021 capital and shareholder.
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jan 2019 CS01 12/01/19 Statement of Capital gbp 100.00
27 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Aug 2017 AP01 Appointment of Miss Lydia Fuller as a director on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of Abigail Churchley as a director on 21 August 2017
30 Mar 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
24 Jan 2017 CH01 Director's details changed for Mr Michael Andrew Fuller on 13 January 2017
17 Jan 2017 AP01 Appointment of Mrs Abigail Churchley as a director on 13 January 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 100