ASPRO (UK) LIMITED: Filings
Overview
| Company Name | ASPRO (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03484808 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASPRO (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Dec 23, 2019 with updates | 4 pages | CS01 | ||
Annual return made up to Dec 23, 2008 with full list of shareholders | 3 pages | AR01 | ||
Second filing of the annual return made up to Dec 23, 2010 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2009 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2015 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2014 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2013 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2012 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 23, 2011 | 19 pages | RP04AR01 | ||
Registered office address changed from West Lancs Technology Centre Moss Lane View Skelmersdale Lancashire WN8 9TN to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on Aug 27, 2019 | 1 pages | AD01 | ||
Termination of appointment of Nigel Joseph Burdett as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Helen Anne Burdett as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Helen Anne Burdett as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Cessation of Nigel Joseph Burdett as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||
Notification of Adt Fire and Security Plc as a person with significant control on Jul 31, 2019 | 2 pages | PSC02 | ||
Cessation of Helen Anne Burdett as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Andrew John Ellis as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0