- Company Overview for GO INSPIRE GROUP LIMITED (09903285)
- Filing history for GO INSPIRE GROUP LIMITED (09903285)
- People for GO INSPIRE GROUP LIMITED (09903285)
- Charges for GO INSPIRE GROUP LIMITED (09903285)
- Registers for GO INSPIRE GROUP LIMITED (09903285)
- More for GO INSPIRE GROUP LIMITED (09903285)
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) |
---|---|---|---|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | SH08 | Change of share class name or designation | |
29 Mar 2016 | MR01 | Registration of charge 099032850003, created on 22 March 2016 | |
29 Mar 2016 | MR01 | Registration of charge 099032850002, created on 22 March 2016 | |
29 Mar 2016 | MR01 | Registration of charge 099032850001, created on 22 March 2016 | |
03 Mar 2016 | AP03 | Appointment of Noel Anthony Smith as a secretary on 3 March 2016 | |
03 Mar 2016 | CERTNM |
Company name changed hamsard 3391 LIMITED\certificate issued on 03/03/16
|
|
03 Mar 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
03 Mar 2016 | AP01 | Appointment of Simon Lisser as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Peter Mortimer Crossley as a director on 3 March 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 3 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 147 Scudamore Road Leicester LE3 1UQ on 3 March 2016 | |
04 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-04
|