Advanced company searchLink opens in new window

REAL INSPIRATION LTD

Company number 06321337

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2009 AD01 Registered office address changed from 4 Banting Drive London London N21 1SL on 18 November 2009
04 Oct 2009 TM01 Termination of appointment of Donald Mcdonald as a director
04 Oct 2009 TM01 Termination of appointment of David Gore as a director
10 Aug 2009 363a Return made up to 23/07/09; full list of members
23 Jul 2009 287 Registered office changed on 23/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
23 Jul 2009 288c Director's Change of Particulars / donald mcdonald / 20/06/2009 / HouseName/Number was: villa laska, now: 4; Street was: 877 bd napoleon iii, now: banting drive; Post Town was: villefranche, now: london; Region was: , now: london; Post Code was: 06230, now: N21 1SL; Country was: france, now:
23 Jul 2009 288b Appointment Terminated Secretary vlasta maric
23 Jul 2009 288b Appointment Terminated Director john king
30 May 2009 DISS40 Compulsory strike-off action has been discontinued
27 May 2009 288a Director appointed mr donald mcdonald
27 May 2009 363a Return made up to 23/07/08; full list of members
27 May 2009 190 Location of debenture register
27 May 2009 AA Accounts made up to 31 July 2008
06 Mar 2009 288a Director appointed mr john king
02 Feb 2009 288a Director appointed david gore
02 Feb 2009 288b Appointment Terminated Director nathaniel crewe
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2007 NEWINC Incorporation