Advanced company searchLink opens in new window

ASPIRE ACADEMY TRADING LIMITED

Company number 08540652

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
28 May 2017 AD01 Registered office address changed from Unit 11 Sy Austell Business Park Carclaze St. Austell PL25 4FD England to 11 Carclaze St. Austell PL25 4FD on 28 May 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
18 May 2017 AD01 Registered office address changed from C/O Company Secretary Aspire Academy Trust Oak Suite, Sapc House St Austell Business Park St. Austell Cornwall PL25 4FD England to Unit 11 Sy Austell Business Park Carclaze St. Austell PL25 4FD on 18 May 2017
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016 CH01 Director's details changed for Mrs Sandra Elizabeth Hodge on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Christopher Harry Hender on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Andrew Robert Fielder on 23 May 2016
23 May 2016 TM01 Termination of appointment of Andrew Wright as a director on 23 May 2016
27 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Jun 2015 AD01 Registered office address changed from Sandy Hill Academy Sandy Hill St Austell Cornwall PL25 3AT to C/O Company Secretary Aspire Academy Trust Oak Suite, Sapc House St Austell Business Park St. Austell Cornwall PL25 4FD on 1 June 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 CH01 Director's details changed for Mr Andrew Robert Fielder on 22 May 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 August 2014
10 Sep 2014 CERTNM Company name changed tcat trading LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
23 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
22 May 2013 NEWINC Incorporation