ASPIRE CONSULTANCY GROUP LTD: Filings
Overview
| Company Name | ASPIRE CONSULTANCY GROUP LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08097461 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ASPIRE CONSULTANCY GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Change of details for Mr Jeremy Martin Payne as a person with significant control on Apr 25, 2022 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 080974610001 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Jeremy Martin Payne as a person with significant control on Nov 06, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Yvonne Marie Lalley as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Clare Gutteridge as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Martin Payne as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Gravity Investment Group as a person with significant control on Nov 06, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
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