- Company Overview for INSPIRED FACADES LIMITED (08335712)
- Filing history for INSPIRED FACADES LIMITED (08335712)
- People for INSPIRED FACADES LIMITED (08335712)
- More for INSPIRED FACADES LIMITED (08335712)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | AD01 | Registered office address changed from Office Nine Unit 5 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF to Unit 21E Icknield Way Farm Business Park Tring Road Dunstable Bedfordshire LU6 2JX on 12 August 2015 | |
22 Jul 2015 | CH04 | Secretary's details changed | |
04 Mar 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
07 Aug 2013 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 7 August 2013 | |
22 Feb 2013 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
18 Dec 2012 | NEWINC | Incorporation |