Advanced company searchLink opens in new window

ASPARTECH LIMITED

Company number 09728949

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company to apply for strike off 22/05/2019
10 Jun 2019 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from 3C Pendrell Road London SE4 2PB England to C/O Daud Qadri and Co Global House 303 Ballards Lane North Finchley London N12 8NP on 1 September 2017
01 Sep 2017 PSC04 Change of details for Mr Gregory Storey as a person with significant control on 1 August 2017
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Oct 2016 TM01 Termination of appointment of Gregory Saxton Rogers as a director on 12 October 2016
29 Sep 2016 TM01 Termination of appointment of Keiron Allen as a director on 26 September 2016
29 Sep 2016 TM01 Termination of appointment of Jonathan Decarteret as a director on 29 September 2016
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mr Sam John Wilkinson on 17 August 2016
15 Jul 2016 AP01 Appointment of Mr Jonathan Decarteret as a director on 15 July 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 10,000.00
03 Mar 2016 SH02 Sub-division of shares on 22 February 2016
03 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 22/02/2016
08 Feb 2016 CH01 Director's details changed for Mr Greg Storey on 8 February 2016
09 Sep 2015 AP01 Appointment of Mr Greg Rogers as a director on 8 September 2015
08 Sep 2015 AP01 Appointment of Mr Keiron Allen as a director on 8 September 2015
12 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted