ASPIRE GLOBAL TRADING LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PREVSHO FROM 30/04/2018 TO 30/09/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES DAVIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
BUILDING 2 UNIT C OLD RUDGWICK BRICKWORKS
LYNWICK STREET, RUDGWICK
HORSHAM
WEST SUSSEX
RH12 3DH

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BROWN

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR LEE ROY BROWN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
UNIT 12 PONDTAIL FARM
COOLHAM ROAD WEST GRINSTEAD
HORSHAM
WEST SUSSEX
RH13 8LN

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

11/02/1411 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

17/12/1317 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES DAVIS / 02/08/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
C/O SCOTT DAVIS
61 BROADWATER ROAD
WORTHING
WEST SUSSEX
BN14 8AH
ENGLAND

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED SJD SALES UK LTD CERTIFICATE ISSUED ON 16/04/13

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 1B WABBLEGATE BLACKGATE LANE SCRASE FARMS PULBOROUGH WEST SUSSEX RH20 1DF ENGLAND

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1126 October 2011 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