ASPACE HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Resolutions |
23/07/2423 July 2024 | Appointment of a voluntary liquidator |
23/07/2423 July 2024 | Registered office address changed from Unit 1, the Old Silk Works Beech Avenue Warminster BA12 8LX England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-07-23 |
23/07/2423 July 2024 | Statement of affairs |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2024-03-22 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2023-04-01 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
19/04/1819 April 2018 | ADOPT ARTICLES 27/02/2018 |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS SEVERINE THIRION / 04/07/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
11/05/1711 May 2017 | PREVEXT FROM 30/11/2016 TO 30/04/2017 |
22/02/1722 February 2017 | 24/05/16 STATEMENT OF CAPITAL GBP 2 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR APPOINTED MR CASPAR THOMAS GRAHAM WILLIAMS |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ASPACE HOLDINGS LTD UNIT 6-8, THE OLD SILK WORKS WARMINSTER BA12 8LX ENGLAND |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY NARINDRA GANESH |
24/05/1624 May 2016 | DIRECTOR APPOINTED MS SEVERINE THIRION |
24/05/1624 May 2016 | SECRETARY APPOINTED MS SEVERINE THIRION |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NARINDRA GANESH |
18/11/1518 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company