ASPIRE MARKETING AND LEAD GENERATION LTD
Company number 11382939
- Company Overview for ASPIRE MARKETING AND LEAD GENERATION LTD (11382939)
- Filing history for ASPIRE MARKETING AND LEAD GENERATION LTD (11382939)
- People for ASPIRE MARKETING AND LEAD GENERATION LTD (11382939)
- More for ASPIRE MARKETING AND LEAD GENERATION LTD (11382939)
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) |
---|---|---|---|
10 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2023 | DS01 | Application to strike the company off the register | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 5 Jobsons Road South Cave East Yorkshire HU15 2HN to PO Box Office 8 Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY on 25 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Ben Ogden on 24 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to 5 Jobsons Road South Cave East Yorkshire HU15 2HN on 26 November 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | CONNOT | Change of name notice | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|