ASPERIS INVESTMENTS LTD
Status | ACTIVE |
Company No. | 08944566 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 6 days |
SUMMARY
ASPERIS INVESTMENTS LTD is an active private limited company with number 08944566. It was incorporated 10 years, 1 month, 9 days ago, on 18 March 2014 and it was dissolved 4 years, 11 months, 6 days ago, on 21 May 2019. The company address is 08944566 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette filings brought up to date
Date: 03 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Default companies house registered office address applied
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: RP05
Change date: 2023-03-08
Default address: PO Box 4385, 08944566 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Notification of a person with significant control
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-05
Psc name: Simona Steiningerova
Documents
Cessation of a person with significant control
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michal Steininger
Cessation date: 2022-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Simona Steiningerová
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michal Steininger
Termination date: 2022-01-05
Documents
Accounts with accounts type dormant
Date: 03 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-10
Officer name: Mr Michal Steininger
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Michal Steininger
Change date: 2021-08-10
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-10
Officer name: Michael Sychra
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
New address: Dept 757 196 High Road Wood Green London N22 8HH
Old address: Litton House Saville Road Peterborough PE3 7PR
Change date: 2019-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Silvie Steiningerova
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Sychra
Appointment date: 2019-07-10
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Administrative restoration company
Date: 25 Jul 2019
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 25 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type dormant
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikola Edlova
Termination date: 2017-02-20
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Silvie Steiningerova
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Some Companies
32 HENTON ROAD,MANSFIELD,NG21 9LB
Number: | 05657976 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALENTINE + CO,LONDON,W1P 9FG
Number: | 01323627 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGLEY ROAD FLAT MANAGEMENT COMPANY LIMITED(THE)
36 LONGLEY ROAD,,SW17 9LL
Number: | 01491361 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 TOLWORTH RISE NORTH,SURBITON,KT5 9EN
Number: | 11102396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEN LLYN MOEL Y CRIO,HOLYWELL,CH8 8JN
Number: | 07812864 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND REGIONAL INVESTMENTS LIMITED
335 SOUTH ROW,MILTON KEYNES,MK9 2FY
Number: | 05549972 |
Status: | ACTIVE |
Category: | Private Limited Company |