ASPEN LIVE IN CARE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 05/01/245 January 2024 | Application to strike the company off the register |
| 30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-03-23 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/05/2216 May 2022 | Notification of Matthew Roger Kalupka as a person with significant control on 2022-05-10 |
| 16/05/2216 May 2022 | Cessation of Gillian Susan Kassar as a person with significant control on 2022-05-10 |
| 12/05/2212 May 2022 | Consolidation of shares on 2022-05-10 |
| 10/05/2210 May 2022 | Termination of appointment of Gillian Susan Kassar as a director on 2022-05-10 |
| 10/05/2210 May 2022 | Registered office address changed from 16 Partridge Mead Banstead Surrey SM7 1LS to 22a Station Parade Ockham Road South East Horsley Leatherhead KT24 6QN on 2022-05-10 |
| 10/05/2210 May 2022 | Appointment of Mr Matthew Roger Kalupka as a director on 2022-05-10 |
| 10/05/2210 May 2022 | Appointment of Mrs Lucinda Elizabeth Kalupka as a director on 2022-05-10 |
| 04/04/224 April 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/07/2024 July 2020 | 28/02/20 UNAUDITED ABRIDGED |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 16/07/1916 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 03/05/193 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086780600001 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 06/07/186 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 06/09/176 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 08/09/158 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 04/09/154 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086780600001 |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/09/1412 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 16 PARTRIDGEMEAD BANSTEAD SURREY SM7 1LS ENGLAND |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL KASSAR / 14/03/2014 |
| 12/03/1412 March 2014 | CURREXT FROM 30/09/2014 TO 28/02/2015 |
| 05/09/135 September 2013 | 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