- Company Overview for INSPIRED VILLAS LIMITED (05437987)
- Filing history for INSPIRED VILLAS LIMITED (05437987)
- People for INSPIRED VILLAS LIMITED (05437987)
- Charges for INSPIRED VILLAS LIMITED (05437987)
- More for INSPIRED VILLAS LIMITED (05437987)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
10 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 February 2020 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 21 December 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Apr 2015 | CERTNM |
Company name changed inspire real estate investments LIMITED\certificate issued on 02/04/15
|
|
02 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Fern Hill House Fern Hill East Stour Gillingham Dorset SP8 5ND England on 20 September 2013 | |
27 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from Suite 69 57 Great George Street Leeds LS1 3AJ United Kingdom on 3 May 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders |