Download leads from Nexok and grow your business. Find out more

Water Solutions By Aspire Limited

Documents

Total Documents38
Total Pages101

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off
7 May 2013Final Gazette dissolved via voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
10 January 2013Application to strike the company off the register
10 January 2013Application to strike the company off the register
19 October 2012Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 19 October 2012
19 October 2012Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 19 October 2012
8 September 2012Compulsory strike-off action has been discontinued
8 September 2012Compulsory strike-off action has been discontinued
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
7 September 2012Accounts for a dormant company made up to 31 July 2011
7 September 2012Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012
7 September 2012Accounts for a dormant company made up to 31 July 2011
7 September 2012Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012
7 September 2012Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
4 January 2012Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012
4 January 2012Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012
4 January 2012Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
14 March 2011Accounts for a dormant company made up to 31 July 2010
14 March 2011Accounts for a dormant company made up to 31 July 2010
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
18 February 2010Company name changed the ultimate school contender LTD\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
18 February 2010Change of name notice
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
18 February 2010Change of name notice
16 February 2010Appointment of Stephen Arthur Frederick Mills as a director
16 February 2010Appointment of Stephen Arthur Frederick Mills as a director
21 September 2009Appointment terminated director andrew davis
21 September 2009Appointment Terminated Director andrew davis
20 July 2009Incorporation
20 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing