- Company Overview for ASPIRE TOWER SERVICES LTD (12552638)
- Filing history for ASPIRE TOWER SERVICES LTD (12552638)
- People for ASPIRE TOWER SERVICES LTD (12552638)
- More for ASPIRE TOWER SERVICES LTD (12552638)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2022 | DS01 | Application to strike the company off the register | |
23 May 2022 | AD01 | Registered office address changed from Unit 23 Meadowcroft Way Leigh Business Park Leigh Wigan WN7 3XZ United Kingdom to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
09 Aug 2021 | PSC02 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 28 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Vincent Michael Rourke as a person with significant control on 28 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Simon Farrell Dunn as a person with significant control on 28 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
13 May 2021 | AP01 | Appointment of Mr Vincent Michael Rourke as a director on 18 December 2020 | |
13 May 2021 | TM01 | Termination of appointment of Andrew Davie as a director on 18 December 2020 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-09
|