Aspire Global Consulting Ltd was officially closed on 2020-09-22.
Aspire Global Consulting was a private limited company that could have been found at 193 Sandwell Road, Birmingham, B21 8PD, ENGLAND. Its total net worth was estimated to be roughly 100 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2016-01-14) was run by 1 director.
Director Sukhneet S. who was appointed on 14 January 2016.
The company was categorised as "other information technology service activities" (62090).
As stated in the CH information, there was a name change on 2016-01-15 and their previous name was Aspire Gobal Consulting.
The latest confirmation statement was sent on 2020-01-13 and last time the accounts were sent was on 31 January 2018.
Aspire Global Consulting Ltd Address / Contact
Office Address
193 Sandwell Road
Town
Birmingham
Post code
B21 8PD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09951103
Date of Incorporation
Thu, 14th Jan 2016
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Other information technology service activities
End of financial Year
31st January
Company age
4 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Wed, 24th Feb 2021
Last confirmation statement dated
Mon, 13th Jan 2020
Company staff
Sukhneet S.
Position: Director
Appointed: 14 January 2016
Karandeep S.
Position: Secretary
Appointed: 14 January 2016
Resigned: 18 January 2016
People with significant control
Sukhneet S.
Notified on
13 January 2017
Nature of control:
75,01-100% shares
Company previous names
Aspire Gobal Consulting
January 15, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-01-31
2018-01-31
Net Worth
100
Balance Sheet
Current Assets
28 172
9 424
Net Assets Liabilities
2 574
2 158
Net Assets Liabilities Including Pension Asset Liability
100
Reserves/Capital
Shareholder Funds
100
Other
Creditors
8 719
7 266
Net Current Assets Liabilities
19 453
2 158
Total Assets Less Current Liabilities
19 453
2 158
Creditors Due After One Year
19 353
Creditors Due Within One Year
8 719
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, January 2020
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Monday 13th January 2020
filed on: 14th, January 2020
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sunday 13th January 2019
filed on: 14th, January 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 13th January 2018
filed on: 22nd, January 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 12th, April 2017
accounts
Free Download
(2 pages)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 193 Sandwell Road Birmingham B21 8PD on Monday 20th March 2017
filed on: 20th, March 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 13th January 2017
filed on: 25th, January 2017
confirmation statement
Free Download
(5 pages)
TM02
Secretary appointment termination on Monday 18th January 2016
filed on: 19th, January 2016
officers
Free Download
(1 page)
CERTNM
Company name changed aspire gobal consulting LTDcertificate issued on 15/01/16
filed on: 15th, January 2016
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 14th, January 2016
incorporation
Free Download
(8 pages)
SH01
100.00 GBP is the capital in company's statement on Thursday 14th January 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.