ASPIRED FUTURES LTD

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Return of final meeting in a members' voluntary winding up

View Document

29/08/2329 August 2023 Removal of liquidator by court order

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

22/07/2122 July 2021 Declaration of solvency

View Document

13/07/2113 July 2021 Registered office address changed from The Kensington Foundation Resource Centre the Lodge 216 Whitegate Drive Blackpool Lancashire FY3 9JL to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-13

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY HOLLIDAY

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMITSTEAD

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REGINALD ARMISTEAD / 04/10/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE CORNALL / 23/04/2017

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/151 October 2015 20/09/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS CARMEN MARIA CONQUER

View Document

06/05/156 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR GARY HOLLIDAY

View Document

24/09/1424 September 2014 20/09/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR JOHN CHILD

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MS ANDREA CLOWES

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MERCER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MERCER

View Document

23/09/1323 September 2013 20/09/13 NO MEMBER LIST

View Document

03/01/133 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 20/09/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MS MAGGIE CORNALL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD ATKINSON

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEN CONQUER

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR PETER MERCER

View Document

19/04/1219 April 2012 SAIL ADDRESS CHANGED FROM: GRANGE PARK ESTATE OFFICE & FAMILY CENTRE CHEPSTOW COURT BLACKPOOL LANCASHIRE FY3 7PH ENGLAND

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS LORRAINE ANNE MOFFAT

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 20/09/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM GRANGE PARK ESTATE OFFICE CHEPSTOW COURT BLACKPOOL LANCASHIRE FY3 7PH

View Document

26/09/1126 September 2011 SAIL ADDRESS CREATED

View Document

12/09/1112 September 2011 ALTER ARTICLES 06/07/2011

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

18/07/1118 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS CARMEN MARIA CONQUER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR GERALD ATKINSON

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REGINALD ARMITSTEAD / 16/11/2010

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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