- Company Overview for ASPIRE TRAFFIC SOLUTIONS LTD (10680235)
- Filing history for ASPIRE TRAFFIC SOLUTIONS LTD (10680235)
- People for ASPIRE TRAFFIC SOLUTIONS LTD (10680235)
- More for ASPIRE TRAFFIC SOLUTIONS LTD (10680235)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
16 Sep 2020 | CH01 | Director's details changed for Mr Joe Daniel Mascall on 16 September 2020 | |
15 May 2020 | PSC04 | Change of details for Mr Joe Daniel Mascall as a person with significant control on 15 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | AD01 | Registered office address changed from Suite 21 15 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 282 Leigh Road Leigh on Sea Essex SS9 1BW on 6 August 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|