ASPINWALL CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 17/05/2517 May 2025 | Application to strike the company off the register |
| 23/03/2523 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 17/11/2417 November 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/04/247 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 07/10/227 October 2022 | Previous accounting period shortened from 2023-03-30 to 2022-09-30 |
| 03/10/223 October 2022 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 219 Bream Close London N17 9DW on 2022-10-03 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-03-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 72 WILSON STREET LONDON EC2A 2DH ENGLAND |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 360HOUSE 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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