- Company Overview for INSPIRE MOTIVATE SUCCEED C.I.C. (08923668)
- Filing history for INSPIRE MOTIVATE SUCCEED C.I.C. (08923668)
- People for INSPIRE MOTIVATE SUCCEED C.I.C. (08923668)
- More for INSPIRE MOTIVATE SUCCEED C.I.C. (08923668)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | CH01 | Director's details changed for Miss Rukhsana Ali on 30 September 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 30 Mansfield House Avenons Road London E13 8HT to 50-54 Farnham Road First Floor, Unit a & B Ilford Essex IG3 8QD on 19 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
31 Jul 2014 | AD01 | Registered office address changed from 41 Henry Addlington Close Beckton London E6 6NB United Kingdom to 30 Mansfield House Avenons Road London E13 8HT on 31 July 2014 | |
31 Mar 2014 | CERTNM |
Company name changed inspire motivate succeed LTD\certificate issued on 31/03/14
|
|
31 Mar 2014 | CICCON |
Change of name
|
|
31 Mar 2014 | CONNOT | Change of name notice | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|