- Company Overview for INTERNATIONAL INSPIRATION (06706693)
- Filing history for INTERNATIONAL INSPIRATION (06706693)
- People for INTERNATIONAL INSPIRATION (06706693)
- More for INTERNATIONAL INSPIRATION (06706693)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
22 Oct 2015 | CH01 | Director's details changed for Therese Lynn Miller on 14 October 2015 | |
25 Sep 2015 | AR01 | Annual return made up to 24 September 2015 no member list | |
24 Sep 2015 | AD01 | Registered office address changed from 60 Charlotte Street Charlotte Street London W1T 2NU England to 60 Charlotte Street London W1T 2NU on 24 September 2015 | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Aug 2015 | MA | Memorandum and Articles of Association | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | AP01 | Appointment of Sir Martin Davidson as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Christopher Martin Grant as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Andrew John Bower Mitchell as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Janet Lynn Paterson as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Sebastian Newbold Coe as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Guinevere Batten as a director on 24 July 2015 | |
19 May 2015 | TM01 | Termination of appointment of Anita White as a director on 19 February 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from Ground Floor 21 Bloomsbury Street London WC1B 3HF to 60 Charlotte Street Charlotte Street London W1T 2NU on 30 October 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 24 September 2014 no member list | |
13 Oct 2014 | CH01 | Director's details changed for David Johnston Davies on 14 July 2014 | |
22 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1ST on 1 July 2014 | |
24 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 |