ASPECTEK LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Withdraw the company strike off application

View Document

24/10/2324 October 2023 Registered office address changed to PO Box 4385, 12654651 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-24

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Notification of Bhamti Nileshkumar Patel as a person with significant control on 2023-10-10

View Document

20/10/2320 October 2023 Registered office address changed from 119a High Street High Street Margate CT9 1JT England to 152 City Road London EC1V 2NX on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mrs Bhamti Nileshkumar Patel as a director on 2023-10-10

View Document

16/10/2316 October 2023 Cessation of Sheena Grady as a person with significant control on 2023-06-04

View Document

13/10/2313 October 2023 Termination of appointment of Sheena Grady as a director on 2023-07-01

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Registered office address changed from 152 City Road London EC1V 2NX England to 119a High Street High Street Margate CT9 1JT on 2023-10-12

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 152 City Road London EC1V 2NX on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/01/2331 January 2023 Appointment of Mrs Sheena Grady as a director on 2022-03-12

View Document

30/01/2330 January 2023 Notification of Sheena Grady as a person with significant control on 2022-03-12

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Chris Hadjioannou as a director on 2022-03-03

View Document

30/01/2330 January 2023 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 5 Brayford Square London E1 0SG on 2023-01-30

View Document

26/01/2326 January 2023 Cessation of Chris Hadjioannou as a person with significant control on 2022-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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