- Company Overview for INSPIRE CREATIVE LIMITED (04044969)
- Filing history for INSPIRE CREATIVE LIMITED (04044969)
- People for INSPIRE CREATIVE LIMITED (04044969)
- Charges for INSPIRE CREATIVE LIMITED (04044969)
- More for INSPIRE CREATIVE LIMITED (04044969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Mr Peter Hutchison on 18 August 2011 | |
19 Aug 2011 | CH03 | Secretary's details changed for Mrs Michelle Taylor on 18 August 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from the Barns Lower Street West Chinnock Crewkerne Somerset TA18 9BF on 19 August 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Peter Hutchison on 1 October 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
08 Sep 2009 | 288c | Secretary's change of particulars / michelle taylor / 01/01/2009 | |
08 Sep 2009 | 288c | Director's change of particulars / peter hutchison / 01/01/2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from po box 83 west chinnock crewkerne somerset TA18 9BF | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 65 high street burbage wiltshire SN8 3AF | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
18 Aug 2008 | 288c | Director's change of particulars / peter hutchison / 01/08/2007 | |
18 Aug 2008 | 288c | Secretary's change of particulars / michelle taylor / 01/08/2007 | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: dephna house 119 neasden lane neasden london NW10 1PH | |
21 Aug 2007 | 363a | Return made up to 31/07/07; full list of members | |
15 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
02 Jan 2007 | 287 | Registered office changed on 02/01/07 from: 38 mill lane west hapstead london NW6 1NR | |
07 Nov 2006 | 363a | Return made up to 31/07/06; full list of members |