- Company Overview for BNSPIRED LIMITED (08371282)
- Filing history for BNSPIRED LIMITED (08371282)
- People for BNSPIRED LIMITED (08371282)
- More for BNSPIRED LIMITED (08371282)
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
|
|
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
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
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
|
|
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 |