Advanced company searchLink opens in new window

DESIRE AND INSPIRE

Company number 09854473

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
18 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Feb 2018 AD01 Registered office address changed from Desire and Inspire 23 Goodlass Road Suite B102a Liverpool L24 9HJ England to Desire and Inspire 90 Leathers Lane Liverpool Merseyside L26 0TU on 14 February 2018
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
17 Feb 2017 AA Total exemption full accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Sep 2016 MA Memorandum and Articles of Association
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2016 CH01 Director's details changed for Colette Riley on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Miss Charlotte Olivia Henry on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Ian Gibb on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from Business First 23 Goodlass Road Block B Suite 102a, Speke Liverpool L24 9HJ England to Desire and Inspire 23 Goodlass Road Suite B102a Liverpool L24 9HJ on 27 April 2016