ASPECT UN LIMITED

36 Park Row, Leeds, LS1 5JL
StatusDISSOLVED
Company No.08897722
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution10 Aug 2019
Years4 years, 10 months, 2 days

SUMMARY

ASPECT UN LIMITED is an dissolved private limited company with number 08897722. It was incorporated 10 years, 3 months, 23 days ago, on 17 February 2014 and it was dissolved 4 years, 10 months, 2 days ago, on 10 August 2019. The company address is 36 Park Row, Leeds, LS1 5JL.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2018

Action Date: 27 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: 36 Park Row Leeds LS1 5JL

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2017-07-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Mrs Kirstyn Louise Harvey

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Mr Shannon Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: 20 Charman Road Redhill Surrey RH16AG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Kirstyn Louise Harvey

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY INNS LIMITED

8 EDISON WAY,HITCHIN,SG5 4BE

Number:05550575
Status:ACTIVE
Category:Private Limited Company

CUSTOMER ENQUIRIES LTD

201 ICE WHARF,LONDON,N1 9RF

Number:11270150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOOABLE LTD

57 PARK MEADOW,HATFIELD,AL9 5HB

Number:08235572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FYLDE GOLF AND LEISURE ESTATES LTD

SOUTH LAKELAND HOUSE,CARNFORTH,LA5 9RN

Number:10964082
Status:ACTIVE
Category:Private Limited Company

MORTGAGE OPTIONS (UK) LTD

10 THE CRESCENT,LYTHAM ST. ANNES,FY8 1SZ

Number:04359181
Status:ACTIVE
Category:Private Limited Company

PHILPROJECTS CONSULTANCY SERVICES LTD

HILLSIDE COTTAGE 137 FLEET END ROAD,SOUTHAMPTON,SO31 9HJ

Number:10941419
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