Advanced company searchLink opens in new window

INSPIRATIONS CONSULTING (GREENWICH) LTD

Company number 05082012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 CERTNM Company name changed inspirations art (greenwich) LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
30 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AP03 Appointment of Mr Nicholas Mark Muir as a secretary
18 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
18 Apr 2010 AD01 Registered office address changed from 2 Ranmore Path St Mary Cray Orpington Kent BR5 2HP United Kingdom on 18 April 2010
18 Apr 2010 AD01 Registered office address changed from 18 Chatsworth Parade Petts Wood Kent BR5 1DF on 18 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 23/03/09; full list of members
20 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008