Advanced company searchLink opens in new window

INSPIRE ELECTRONICS LTD

Company number 08030123

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
20 May 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 TM01 Termination of appointment of Martin James Hills as a director on 4 August 2015
04 Aug 2015 AP01 Appointment of Mr Russell David Williams as a director on 4 August 2015
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Accounts for a dormant company made up to 30 April 2014
19 Feb 2015 AD01 Registered office address changed from C/O Xg Concept Suite 212 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to Suite 212 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 19 February 2015
19 Feb 2015 AD01 Registered office address changed from 8 Lambly Hill Virginia Water Surrey GU25 4BF to Suite 212 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 19 February 2015
15 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
06 Jun 2013 CH01 Director's details changed for Mr Martin James Hills on 6 June 2013
06 Jun 2013 AD01 Registered office address changed from 22 Ripley Avenue Egham Surrey TW20 9QZ England on 6 June 2013
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted