- Company Overview for ISPIRE CORPORATE SERVICES (UK) LTD (06043462)
- Filing history for ISPIRE CORPORATE SERVICES (UK) LTD (06043462)
- People for ISPIRE CORPORATE SERVICES (UK) LTD (06043462)
- Charges for ISPIRE CORPORATE SERVICES (UK) LTD (06043462)
- More for ISPIRE CORPORATE SERVICES (UK) LTD (06043462)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
15 Oct 2010 | CH01 | Director's details changed for Mr Arjan Van Eersel on 1 October 2010 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Sep 2010 | CERTNM |
Company name changed ispire corporate services LTD\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Arjan Van Eersel on 1 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
16 May 2008 | 363a | Return made up to 08/01/08; full list of members | |
16 May 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from office 316 flower market, new covent garden market london SW8 5NA | |
29 Apr 2008 | 288b | Appointment Terminated Director afshan siddiqui | |
29 Apr 2008 | 288b | Appointment Terminated Director robert van toor | |
29 Apr 2008 | 288b | Appointment Terminated Secretary afshan siddiqui |