- Company Overview for VINSPIRED EDUCATION (09281106)
- Filing history for VINSPIRED EDUCATION (09281106)
- People for VINSPIRED EDUCATION (09281106)
- Insolvency for VINSPIRED EDUCATION (09281106)
- More for VINSPIRED EDUCATION (09281106)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2021 | |
21 Apr 2020 | AD01 | Registered office address changed from Flat 17 Oast Lodge Corney Reach Way London W4 2TN England to 3 Field Court Grays Inn London WC1R 5EF on 21 April 2020 | |
17 Apr 2020 | LIQ01 | Declaration of solvency | |
17 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2020 | AD01 | Registered office address changed from Mistral House Silverlink Business Park Newcastle upon Tyne NE28 9NX England to Flat 17 Oast Lodge Corney Reach Way London W4 2TN on 26 March 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Cobalt 3.1 Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Mistral House Silverlink Business Park Newcastle upon Tyne NE28 9NX on 9 April 2019 | |
22 Mar 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Unit 3 9 Albert Embankment London SE1 7SP England to Cobalt 3.1 Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 9 January 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from Unit 3 9 Albert Embankment London England to Unit 3 9 Albert Embankment London SE1 7SP on 6 December 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Rupert James Levy as a director on 12 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Ms Joan Mae Watson as a director on 12 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr David John Harris as a director on 12 November 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Jessica Taplin as a secretary on 12 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from 5th Floor, Dean Bradley House 52 Horseferry Road London SW1P 2AF to Unit 3 9 Albert Embankment London on 25 September 2018 | |
09 Mar 2018 | AP03 | Appointment of Mrs Jessica Taplin as a secretary on 29 February 2016 | |
09 Mar 2018 | TM01 | Termination of appointment of Jessica Taplin as a director on 9 March 2018 | |
09 Mar 2018 | TM02 | Termination of appointment of Philip Graham Hall as a secretary on 12 January 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 |