ASPERIS INVESTMENTS LTD

08944566 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08944566
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 25 Jul 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. HANDLEY LTD

32 HENTON ROAD,MANSFIELD,NG21 9LB

Number:05657976
Status:ACTIVE
Category:Private Limited Company

CLARENDON LODGE LIMITED

VALENTINE + CO,LONDON,W1P 9FG

Number:01323627
Status:LIQUIDATION
Category:Private Limited Company
Number:01491361
Status:ACTIVE
Category:Private Limited Company

MAUVE HOME LIMITED

57 TOLWORTH RISE NORTH,SURBITON,KT5 9EN

Number:11102396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCKINNEL DEVELOPMENTS LTD

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

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