ASPEN TOWER NICOL PROPCO (CHOCOLATE WORKS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Declaration of solvency |
16/05/2516 May 2025 | Appointment of a voluntary liquidator |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-05-16 |
24/12/2424 December 2024 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with updates |
23/12/2423 December 2024 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-07 |
11/12/2411 December 2024 | Full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Notification of Welltower Inc as a person with significant control on 2024-10-08 |
28/11/2428 November 2024 | Cessation of Shg (Care Villages) Limited as a person with significant control on 2024-10-08 |
15/11/2415 November 2024 | Certificate of change of name |
06/11/246 November 2024 | Termination of appointment of Paul Rodney Phillips as a director on 2024-10-07 |
06/11/246 November 2024 | Termination of appointment of Timothy Roger Jackson as a director on 2024-10-07 |
06/11/246 November 2024 | Termination of appointment of Graeme Lee as a director on 2024-10-07 |
31/10/2431 October 2024 | Appointment of Jorge Manrique Charro as a director on 2024-10-07 |
31/10/2431 October 2024 | Appointment of Khalid Ahmad Hayat as a director on 2024-10-07 |
31/10/2431 October 2024 | Appointment of Jonathan David Salter as a director on 2024-10-07 |
30/10/2430 October 2024 | Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-30 |
15/10/2415 October 2024 | Satisfaction of charge 093556860004 in full |
15/10/2415 October 2024 | Satisfaction of charge 093556860005 in full |
08/01/248 January 2024 | Full accounts made up to 2023-04-02 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
05/01/235 January 2023 | Full accounts made up to 2022-04-03 |
18/05/2218 May 2022 | Change of details for Shg (Care Villages) Limited as a person with significant control on 2016-04-06 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
18/12/1818 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
06/09/186 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK BEADLE |
21/12/1721 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
22/11/1622 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093556860002 |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093556860003 |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093556860001 |
05/02/165 February 2016 | DIRECTOR APPOINTED MRS ANDREA JETTEN |
05/02/165 February 2016 | DIRECTOR APPOINTED MR PAUL RODNEY PHILLIPS |
04/02/164 February 2016 | DIRECTOR APPOINTED MR TIMOTHY ROGER JACKSON |
05/01/165 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE |
15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/12/1415 December 2014 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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