Advanced company searchLink opens in new window

INSPIRE SAP SOLUTIONS LIMITED

Company number 06910209

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
06 Aug 2016 TM01 Termination of appointment of Christopher William Garwood as a director on 31 March 2016
01 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
13 Apr 2015 AP01 Appointment of Mr Christopher William Garwood as a director on 13 April 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Darshan Kamdar on 10 May 2010
02 Jun 2009 287 Registered office changed on 02/06/2009 from 12 westminster drive palmers green london N14 4RU united kingdom
19 May 2009 NEWINC Incorporation