-
ASPIRE BUSINESS ADVISORS LIMITED - 68 Ship Street, Brighton, East Sussex, BN1 1AE, United Kingdom
Company Information
- Company registration number
- 07813071
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 68 Ship Street
- Brighton
- East Sussex
- BN1 1AE 68 Ship Street, Brighton, East Sussex, BN1 1AE UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-17
- Age Of Company 2011-10-17 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Kevin John Smith
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- KSL ACCOUNTANTS LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-10-17
- Annual Return
- Due Date: 2019-04-02
- Last Date: 2018-03-19
-
ASPIRE BUSINESS ADVISORS LIMITED Company Description
- ASPIRE BUSINESS ADVISORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07813071. Its current trading status is "live". It was registered 2011-10-17. It was previously called KSL ACCOUNTANTS LIMITED. It has declared SIC or NACE codes as "82990". The latest annual return was filed up to 2012-10-17.It can be contacted at 68 Ship Street .
Get ASPIRE BUSINESS ADVISORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspire Business Advisors Limited - 68 Ship Street, Brighton, East Sussex, BN1 1AE, United Kingdom
- 2011-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASPIRE BUSINESS ADVISORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-16) - LIQ03
-
liquidation-court-order-miscellaneous (2020-01-16) - LIQ MISC OC
-
liquidation-voluntary-arrangement-completion (2020-03-23) - CVA4
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-01-16) - 1.1
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-17) - LIQ03
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-07-25) - CVA3
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-02) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-07-11) - 1.1
-
liquidation-court-order-miscellaneous (2018-07-11) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-18) - AD01
-
resolution (2018-10-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-10-31) - 600
-
liquidation-voluntary-statement-of-affairs (2018-10-31) - LIQ02
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-08-22) - CVA3
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-07-08) - CVA3
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-04-12) - 1.1
-
liquidation-court-order-miscellaneous (2017-04-12) - LIQ MISC OC
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-06-03) - 1.1
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
-
change-person-director-company-with-change-date (2016-03-21) - CH01
-
termination-director-company-with-name-termination-date (2016-03-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-07) - AD01
-
change-person-director-company-with-change-date (2014-01-07) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-17) - AA
-
appoint-person-director-company-with-name (2013-04-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-31) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-03-01) - CERTNM
-
change-account-reference-date-company-current-extended (2012-03-01) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-03-14) - AD01
-
termination-director-company-with-name (2012-03-27) - TM01
-
change-person-director-company-with-change-date (2012-12-04) - CH01
-
termination-director-company-with-name (2012-04-17) - TM01
-
appoint-person-director-company-with-name (2012-04-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
appoint-person-director-company-with-name (2012-03-28) - AP01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-26) - AP01
-
termination-director-company-with-name (2011-10-17) - TM01
-
incorporation-company (2011-10-17) - NEWINC