- Company Overview for INSPIRATIONAL DESIGN SOLUTIONS LIMITED (08299269)
- Filing history for INSPIRATIONAL DESIGN SOLUTIONS LIMITED (08299269)
- People for INSPIRATIONAL DESIGN SOLUTIONS LIMITED (08299269)
- More for INSPIRATIONAL DESIGN SOLUTIONS LIMITED (08299269)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2017 | AD01 | Registered office address changed from 14-18 West Bar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017 | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2016 | DS01 | Application to strike the company off the register | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
28 Oct 2015 | AD01 | Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF England to 14-18 West Bar Green Sheffield S1 2DA on 28 October 2015 | |
06 Jun 2015 | CERTNM |
Company name changed burwood inspirational design solutions LIMITED\certificate issued on 06/06/15
|
|
04 Jun 2015 | TM01 | Termination of appointment of Adrian Justin Foster as a director on 1 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF England to 57 Sheffield Road Dronfield Derbyshire S18 2GF on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mrs Dagmara Katarizyna Foster as a director on 1 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Unit 5 Trasco Business Park Callywhite Lane Dronfield Derbyshire S18 2XR to 57 Sheffield Road Dronfield Derbyshire S18 2GF on 4 June 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
08 Aug 2014 | AA | Accounts made up to 30 November 2013 | |
21 May 2014 | CERTNM |
Company name changed bespoke solutions consulting LIMITED\certificate issued on 21/05/14
|
|
25 Nov 2013 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
10 Oct 2013 | CH01 | Director's details changed for Adrian Foster on 10 October 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from The Loose Box Hathersage Hall Business Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 30 September 2013 | |
19 Nov 2012 | NEWINC |
Incorporation
|