HS ASPIRE LTD.

2 Skipton Close, London, N11 3EZ, England
StatusDISSOLVED
Company No.08562256
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 11 days

SUMMARY

HS ASPIRE LTD. is an dissolved private limited company with number 08562256. It was incorporated 10 years, 11 months, 18 days ago, on 10 June 2013 and it was dissolved 2 years, 9 months, 11 days ago, on 17 August 2021. The company address is 2 Skipton Close, London, N11 3EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Address

Type: AD01

New address: 2 Skipton Close London N11 3EZ

Old address: Flat 6 Madingley Court Fitzwilliam Close London N20 0AQ England

Change date: 2018-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company

Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mrs Helen Akwe

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Helen Akwe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Address

Type: AD01

Old address: 26 Ribblesdale Avenue 119 Ribbesdale Avenue London N11 3BE England

New address: Flat 6 Madingley Court Fitzwilliam Close London N20 0AQ

Change date: 2018-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: 10 Brunswick Park Road London N11 1JJ

New address: 26 Ribblesdale Avenue 119 Ribbesdale Avenue London N11 3BE

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Akwe

Change date: 2014-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Miss Helen Akwe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 16 Arc Court Friern Barnet Road London N11 1PT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Safo

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Akwe

Change date: 2013-06-23

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dior infinity LTD.\certificate issued on 13/06/13

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 HEARTS CHILDCARE AND EDUCATION LIMITED

263 BUXTON ROAD,STOCKPORT,SK2 7NR

Number:11546557
Status:ACTIVE
Category:Private Limited Company

COLORCON EUROPEAN HOLDINGS (NO.3) LIMITED

FLAGSHIP HOUSE,DARTFORD,DA2 6QD

Number:05215647
Status:LIQUIDATION
Category:Private Limited Company

L'AUTRE BISTRO LTD

5 B,LONDON,W1J 7HP

Number:05378890
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE LAKES LAND LIMITED

4 MORE LONDON RIVERSIDE,LONDON,SE1 2AU

Number:10628814
Status:ACTIVE
Category:Private Limited Company

ROXBURGH, HENDERSON & COMPANY LIMITED

C/O BRODIES LLP,EDINBURGH,EH3 8HA

Number:SC010673
Status:ACTIVE
Category:Private Limited Company

SILKS LASER CLINIC LIMITED

FUSION@MAGNA,ROTHERHAM,S60 1FE

Number:08354058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source