- Company Overview for INSPIRE CAPITAL MANAGEMENT LIMITED (07126119)
- Filing history for INSPIRE CAPITAL MANAGEMENT LIMITED (07126119)
- People for INSPIRE CAPITAL MANAGEMENT LIMITED (07126119)
- More for INSPIRE CAPITAL MANAGEMENT LIMITED (07126119)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 30 Moor Lane Wilmslow SK9 6AP on 27 January 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
16 Jan 2018 | PSC04 | Change of details for Mrs Aleta Elizabeth Hanrahan as a person with significant control on 1 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
14 Mar 2014 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW United Kingdom on 14 March 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Colin Francis Xavier Hanrahan on 16 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders |