Advanced company searchLink opens in new window

EDSPIRE LIMITED

Company number 08910774

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AAMD Amended total exemption small company accounts made up to 29 February 2016
15 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr James Alexander Hunter Moodie on 21 March 2016
21 Mar 2016 CH03 Secretary's details changed for Mr James Alexander Hunter Moodie on 17 March 2016
21 Mar 2016 CH01 Director's details changed for Mr James Alexander Hunter Moodie on 17 March 2016
25 Aug 2015 AD01 Registered office address changed from Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG to C/O Isis Software Incubator Buxton Court 3 West Way Oxford OX2 0SZ on 25 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
11 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 CH01 Director's details changed for Mr James Alexander Hunter Moodie on 5 February 2015
11 Mar 2015 CH03 Secretary's details changed for Mr James Alexander Hunter Moodie on 5 February 2015
02 Jun 2014 SH02 Sub-division of shares on 31 March 2014
  • ANNOTATION The SH01 was replaced on 04/07/2014 as it was not properly delivered
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 31/03/2014
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sub div 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2014 AD01 Registered office address changed from Ewert House Ewert Place Summerdown Oxford Oxfordshire OX2 7SG United Kingdom on 26 February 2014
25 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)