ASPECT REFURBISHMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
16/02/2216 February 2022 | Application to strike the company off the register |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
04/02/224 February 2022 | Termination of appointment of Nathan Majumdar as a director on 2021-07-07 |
04/02/224 February 2022 | Termination of appointment of Carl Stuart Richardson as a director on 2021-07-07 |
02/07/212 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
06/07/166 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
03/07/153 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM ASPECT REFURBISHMENTS UNIT 4 RUFUS BUSINESS CENTRE RAVENSBURY TERRACE LONDON SW18 4RL |
04/03/154 March 2015 | SAIL ADDRESS CHANGED FROM: CORNER FARM GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HN ENGLAND |
04/03/154 March 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
02/07/142 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
17/02/1317 February 2013 | DIRECTOR APPOINTED MR NATHAN MAJUMDAR |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
08/03/128 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/03/128 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
07/03/127 March 2012 | SAIL ADDRESS CREATED |
26/07/1126 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
12/03/1012 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROGER GUY DAVIES / 01/11/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUY DAVIES / 01/11/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STUART RICHARDSON / 01/11/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DAVIES / 01/11/2009 |
20/01/1020 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
20/01/1020 January 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
08/04/098 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR APPOINTED CARL STUART RICHARDSON |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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