Advanced company searchLink opens in new window

INSPIRING INTELLIGENCE

Company number 07993956

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
26 May 2021 AP01 Appointment of Chantelle Smith as a director on 26 May 2021
12 Mar 2021 TM01 Termination of appointment of Jessica Adams as a director on 12 March 2021
10 Mar 2021 TM01 Termination of appointment of Chantelle Smith as a director on 5 March 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 AP01 Appointment of Jessica Adams as a director on 1 October 2020
13 Aug 2020 CH01 Director's details changed for Chantelle Smith on 13 August 2020
13 Jul 2020 AD01 Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW United Kingdom to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 13 July 2020
26 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2020 CH01 Director's details changed for Mr Simon Short on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Chantelle Smith on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW on 17 January 2020
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 1-3 Dudley Street Grimsby N E Lincs DN31 2AW to 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 18 June 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 PSC01 Notification of Simon Short as a person with significant control on 1 July 2018
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2018 AD01 Registered office address changed from 14 Swan Street Bentley Doncaster South Yorkshire DN5 0JE to 1-3 Dudley Street Grimsby N E Lincs DN31 2AW on 18 January 2018