Advanced company searchLink opens in new window

VINSPIRED

Company number 05639682

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)
26 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
04 Apr 2019 TM02 Termination of appointment of Jessica Taplin as a secretary on 12 November 2018
10 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 COM1 Establishment of creditors or liquidation committee
13 Dec 2018 AD01 Registered office address changed from Unit 3 9 Albert Embankment London SE1 7SP England to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 13 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
25 Sep 2018 AD01 Registered office address changed from Unit 3 Albert Embankment London SE1 7SP England to Unit 3 9 Albert Embankment London SE1 7SP on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Rupert James Levy as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Sanjeev Ramesh Gandhi as a director on 12 September 2018
25 Sep 2018 AD01 Registered office address changed from 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to Unit 3 Albert Embankment London SE1 7SP on 25 September 2018
08 Mar 2018 TM01 Termination of appointment of Jessica Taplin as a director on 8 March 2018
08 Mar 2018 AP03 Appointment of Mrs Jessica Taplin as a secretary on 29 February 2016
06 Mar 2018 TM02 Termination of appointment of Philip Graham Hall as a secretary on 12 January 2018
06 Mar 2018 AP01 Appointment of Mrs Jessica Taplin as a director on 29 February 2016
05 Jan 2018 AA Full accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
20 Jul 2017 AP01 Appointment of Ms Joanna Killian as a director on 12 July 2017
19 Jul 2017 AP01 Appointment of Mr Sanjeev Ramesh Gandhi as a director on 12 July 2017
19 Jul 2017 AP01 Appointment of Mrs Caroline Mary Rookes as a director on 12 July 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 March 2016
10 Apr 2017 TM01 Termination of appointment of Charles William Horrell as a director on 4 April 2017