ASPIRE CONSULTANCY GROUP LTD: Filings

  • Overview

    Company NameASPIRE CONSULTANCY GROUP LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08097461
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ASPIRE CONSULTANCY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to 17 the Chase Maidenhead SL6 7QW on Oct 16, 2023

    1 pagesAD01

    Change of details for Mr Jeremy Martin Payne as a person with significant control on Apr 25, 2022

    2 pagesPSC04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF on May 14, 2021

    1 pagesAD01

    Confirmation statement made on Apr 25, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

    Registered office address changed from Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on Oct 02, 2019

    1 pagesAD01

    Registered office address changed from Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL England to Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT on Sep 20, 2019

    1 pagesAD01

    Registered office address changed from St Mary's Barn Somerton Road Ardley Bicester OX27 7PF England to Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL on Jul 29, 2019

    1 pagesAD01

    Confirmation statement made on Apr 25, 2019 with updates

    3 pagesCS01

    Satisfaction of charge 080974610001 in full

    1 pagesMR04

    Registered office address changed from 1 Statham Close Lymm WA13 9NN England to St Mary's Barn Somerton Road Ardley Bicester OX27 7PF on May 01, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2018

    RES15

    Notification of Jeremy Martin Payne as a person with significant control on Nov 06, 2017

    2 pagesPSC01

    Termination of appointment of Yvonne Marie Lalley as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Mary Clare Gutteridge as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Jeremy Martin Payne as a director on May 01, 2018

    2 pagesAP01

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Cessation of Gravity Investment Group as a person with significant control on Nov 06, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    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