- Company Overview for INSPIRED CANIUS LTD (09193627)
- Filing history for INSPIRED CANIUS LTD (09193627)
- People for INSPIRED CANIUS LTD (09193627)
- Charges for INSPIRED CANIUS LTD (09193627)
- More for INSPIRED CANIUS LTD (09193627)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | AD01 | Registered office address changed from 7 Mallory Road Basingstoke RG24 9GB England to 17 Oxford Way Basingstoke RG24 9FP on 29 March 2022 | |
10 Sep 2021 | CH01 | Director's details changed for Mr James Neville Friis on 1 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 7 Odette Gardens Tadley RG26 3PS England to 7 Mallory Road Basingstoke RG24 9GB on 3 September 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2020 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
17 Feb 2020 | PSC07 | Cessation of Martin Jonathan Skinner as a person with significant control on 14 November 2019 | |
17 Feb 2020 | PSC02 | Notification of Inspired Asset Management as a person with significant control on 14 November 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from 20 North Audley Street Ground Floor London W1K 6WE England to 7 Odette Gardens Tadley RG26 3PS on 17 February 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr James Neville Friis as a director on 18 November 2019 | |
23 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
06 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 20 North Audley Street 4th Floor London W1K 6WL England to 20 North Audley Street Ground Floor London W1K 6WE on 14 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jan 2017 | MR04 | Satisfaction of charge 091936270001 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 091936270006 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 091936270002 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 091936270007 in full |