Advanced company searchLink opens in new window

BNSPIRED LIMITED

Company number 08371282

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2018 AD01 Registered office address changed from 410a Richmond Road Richmond Surrey TW1 2EB to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 10 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 DS02 Withdraw the company strike off application
12 Feb 2018 AD01 Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW United Kingdom to 410a Richmond Road Richmond Surrey TW1 2EB on 12 February 2018
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
09 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on 9 September 2015
13 Apr 2015 SH10 Particulars of variation of rights attached to shares
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 February 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
08 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
29 Jan 2013 TM01 Termination of appointment of Sally Siddique as a director
29 Jan 2013 AP01 Appointment of Mr Tariq Ben Siddique as a director
29 Jan 2013 AP01 Appointment of Mrs Sally Anne Siddique as a director
23 Jan 2013 TM01 Termination of appointment of Laurence Adams as a director
23 Jan 2013 NEWINC Incorporation