Advanced company searchLink opens in new window

INSPICIO EMPLOYEE SHARE SCHEME NOMINEE LIMITED

Company number 06478910

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)
22 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
22 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2010 AD01 Registered office address changed from 10 Buckingham Street London WC2N 6DF on 15 December 2010
14 Dec 2010 4.70 Declaration of solvency
14 Dec 2010 600 Appointment of a voluntary liquidator
14 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-01
07 Oct 2010 TM01 Termination of appointment of Neil Hopkins as a director
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
25 Jan 2010 CH01 Director's details changed for Neil Hopkins on 25 January 2010
04 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jul 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
12 Mar 2009 363a Return made up to 21/01/09; full list of members
19 Feb 2009 288a Director and secretary appointed richard anthony mcbride
19 Feb 2009 288a Director appointed mark jonathan silver
03 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2008 288a Director appointed neil hopkins
01 Mar 2008 88(2) Ad 18/02/08 gbp si 1@1=1 gbp ic 1/2
01 Mar 2008 287 Registered office changed on 01/03/2008 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
01 Mar 2008 288b Appointment Terminated Secretary hammonds secretaries LIMITED
01 Mar 2008 288b Appointment Terminated Director hammonds directors LIMITED
19 Feb 2008 CERTNM Company name changed hamsard 3102 LIMITED\certificate issued on 19/02/08
21 Jan 2008 NEWINC Incorporation