About

Registered Number: 06316182
Date of Incorporation: 18/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE,

 

Aspire Squared Ltd was founded on 18 July 2007 and are based in Poole. We don't currently know the number of employees at the business. There are 2 directors listed as Haynes, John David, Blacklock, William David, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, John David 01 February 2009 - 1
BLACKLOCK, William David, Dr 18 July 2007 24 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 06 August 2019
TM02 - Termination of appointment of secretary 15 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 16 October 2017
CH04 - Change of particulars for corporate secretary 21 August 2017
PSC04 - N/A 21 August 2017
AD01 - Change of registered office address 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
AA - Annual Accounts 12 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 August 2008
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.