- Company Overview for INSPIRE ELECTRONICS LTD (08030123)
- Filing history for INSPIRE ELECTRONICS LTD (08030123)
- People for INSPIRE ELECTRONICS LTD (08030123)
- More for INSPIRE ELECTRONICS LTD (08030123)
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
|
|
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
|
|
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
|
|
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
|