About

Registered Number: 07248280
Date of Incorporation: 10/05/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 88 Bilberry Grove, Taunton, TA1 3XN,

 

Based in Taunton, Aspire4more Ltd was setup in 2010, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Aspire4more Ltd. The companies directors are listed as Taylor, Jean Philippa, Taylor, Jean Philippa, Groves, Matthew Eliot at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jean Philippa 24 October 2016 - 1
GROVES, Matthew Eliot 10 May 2010 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jean Philippa 21 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
AAMD - Amended Accounts 29 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 20 February 2018
PSC01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 06 July 2017
CH03 - Change of particulars for secretary 04 July 2017
TM01 - Termination of appointment of director 27 June 2017
AD01 - Change of registered office address 23 June 2017
AA - Annual Accounts 25 October 2016
CH03 - Change of particulars for secretary 24 October 2016
AP01 - Appointment of director 24 October 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 24 May 2016
MR04 - N/A 18 April 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 02 October 2015
AP03 - Appointment of secretary 21 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 February 2014
RESOLUTIONS - N/A 06 November 2013
RESOLUTIONS - N/A 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AD01 - Change of registered office address 31 October 2013
AD01 - Change of registered office address 10 October 2013
AP01 - Appointment of director 10 October 2013
CERTNM - Change of name certificate 18 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 10 May 2011
CERTNM - Change of name certificate 28 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AD01 - Change of registered office address 25 March 2011
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.