Advanced company searchLink opens in new window

SOMETHINGINSPIRED LIMITED

Company number 07534225

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Nov 2014 CH01 Director's details changed for Mrs Marnie Parker on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Mr Roger Keith Parker on 18 November 2014
09 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
11 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2013 SH08 Change of share class name or designation
30 May 2013 CH01 Director's details changed for Mr Roger Keith Parker on 30 May 2013
30 May 2013 CH01 Director's details changed for Mrs Marnie Parker on 30 May 2013
30 May 2013 AD01 Registered office address changed from 7 Hillside Road Ashtead KT21 1RZ United Kingdom on 30 May 2013
30 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
15 Aug 2012 AP01 Appointment of Mr Roger Keith Parker as a director
06 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
26 Apr 2012 CH03 Secretary's details changed for Mrs Marnie Delaney-Parker on 20 April 2012
19 Apr 2012 CH01 Director's details changed for Mrs Marnie Delaney-Parker on 17 April 2012
28 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)