Aspire Business Advisors Limited

DataGardener
dissolved

Aspire Business Advisors Limited

07813071Private Limited With Share Capital

68 Ship Street, Brighton, East Sussex, BN11AE
Incorporated

17/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Aspire Business Advisors Limited (07813071) is a private limited with share capital incorporated on 17/10/2011 (14 years old) and registered in east sussex, BN11AE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 17/10/2011
BN11AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:23-03-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-01-2020
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2018
Resolution
Category:Resolution
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-08-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-07-2018
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:11-07-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-07-2018
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:11-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-04-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-04-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Incorporation Company
Category:Incorporation
Date:17-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date23/08/2017
Latest Accounts31/03/2017

Trading Addresses

Unit 9, Vinnetrow Business Centre, Vinnetrow Road, Chichester, West Sussex, PO201QH
68 Ship Street, Brighton, BN11AERegistered

Contact

68 Ship Street, Brighton, East Sussex, BN11AE