ASPIRE CLEANING SERVICES LIMITED

2 2 Derriads House, 75 Derriads Lane, Chippenham, SN14 0RJ, Wiltshire, England
StatusDISSOLVED
Company No.09784907
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 2 days

SUMMARY

ASPIRE CLEANING SERVICES LIMITED is an dissolved private limited company with number 09784907. It was incorporated 8 years, 8 months, 15 days ago, on 18 September 2015 and it was dissolved 3 years, 2 days ago, on 01 June 2021. The company address is 2 2 Derriads House, 75 Derriads Lane, Chippenham, SN14 0RJ, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 15 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2020

Action Date: 15 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-15

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: 40 Church Road Derry Hill Calne Wiltshire SN11 9NS

New address: 2 2 Derriads House, 75 Derriads Lane Chippenham Wiltshire SN14 0RJ

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: 6 Cantax Hill Lacock Chippenham SN15 2JZ United Kingdom

New address: 40 Church Road Derry Hill Calne Wiltshire SN11 9NS

Change date: 2017-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Alan Shimmin-Vincent

Change date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Stuart Alan Shimmin-Vincent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 6 Cantax Hill Lacock Chippenham SN15 2JZ

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARADOG LANDSCAPES LIMITED

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:10233161
Status:ACTIVE
Category:Private Limited Company

D.W. PROPERTIES INTERNATIONAL LIMITED

62 RYDAL GARDENS,WHITTON,TW3 2JH

Number:11495126
Status:ACTIVE
Category:Private Limited Company

M STONE DEVELOPMENTS LIMITED

193 THE AVENUE,SUNBURY-ON-THAMES,TW16 5EH

Number:06588852
Status:ACTIVE
Category:Private Limited Company

MARLAROY INVESTMENTS LIMITED

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:01226136
Status:ACTIVE
Category:Private Limited Company

PHASE EIGHT (JAPAN) LIMITED

55 KIMBER ROAD,LONDON,SW18 4NX

Number:09671584
Status:ACTIVE
Category:Private Limited Company

SEMPER VIRESCET LIMITED

EASTFIELD FEOFFEE LANE,YORK,YO42 1PG

Number:10814403
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