Advanced company searchLink opens in new window

INSPIRE MOTIVATE SUCCEED C.I.C.

Company number 08923668

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-03-26
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)