ASPIRE PHARMA HOLDINGS LIMITED

09306251
6TH FLOOR, 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
10 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 11 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Mar 2021 resolution Resolution 1 Buy now
05 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2020 accounts Annual Accounts 43 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 officers Appointment of director (Mr Craig Podolsky) 2 Buy now
23 Jun 2020 officers Appointment of director (Mr Jonathan Charles May) 2 Buy now
23 Jun 2020 officers Appointment of director (Mr Gary David Buckley) 2 Buy now
23 Jun 2020 officers Appointment of secretary (Mr Gary David Buckley) 2 Buy now
05 Jun 2020 officers Termination of appointment of director (Debra Joy Roberts) 1 Buy now
05 Jun 2020 officers Termination of appointment of secretary (Debra Joy Roberts) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 resolution Resolution 33 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 accounts Annual Accounts 41 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 accounts Annual Accounts 36 Buy now
13 Apr 2018 officers Appointment of secretary (Debra Joy Roberts) 3 Buy now
13 Apr 2018 officers Appointment of secretary (Jacqueline Elizabeth Fraser-Pye) 3 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 34 Buy now
01 Apr 2017 mortgage Registration of a charge 12 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 mortgage Registration of a charge 18 Buy now
15 Jul 2016 accounts Annual Accounts 32 Buy now
23 Feb 2016 annual-return Annual Return 6 Buy now
08 Aug 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2015 resolution Resolution 38 Buy now
31 Dec 2014 capital Return of Allotment of shares 5 Buy now
23 Dec 2014 mortgage Registration of a charge 20 Buy now
15 Dec 2014 officers Appointment of director (Graham Julian Fraser-Pye) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Craig Podolsky) 1 Buy now
15 Dec 2014 officers Appointment of director (Ian Jacobson) 2 Buy now
15 Dec 2014 officers Appointment of director (Debra Joy Roberts) 2 Buy now
15 Dec 2014 officers Appointment of director (Mr Mark Derek Roberts) 2 Buy now
11 Nov 2014 incorporation Incorporation Company 26 Buy now