ASPIRE PROOFING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

16/04/2416 April 2024 Registered office address changed to PO Box 4385, 08852831 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-16

View Document

16/04/2416 April 2024

View Document

21/02/2421 February 2024 Order of court to wind up

View Document

28/01/2028 January 2020 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 13-15 Clipsham Road Grantham NG33 4SE on 2020-01-28

View Document

24/12/1924 December 2019 Appointment of Mr Mihail Zosim as a director on 2019-11-25

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 88 TOWN SQUARE SUITES 2J+2L BASILDON SS14 1BN ENGLAND

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 COMPANY NAME CHANGED PREMIUM CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM FLAT E 16-18 NORWICH ROAD FOREST GATE LONDON E7 9JH ENGLAND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 100A KATHERINE ROAD LONDON E6 1EN ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PAULIUS GASIUNAS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR EAMON LEE

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 346 QUEENS PARK ROAD BRIGHTON BN2 9ZL

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EAMON LEE / 20/01/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 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