- Company Overview for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- Filing history for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- People for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- More for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH08 | Change of share class name or designation | |
09 Dec 2019 | CH01 | Director's details changed for Mr Christian Parker on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr David Alexander Lewis Clapp on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 9 December 2019 |