- Company Overview for INSPIRED HOMES LONDON LTD (10169981)
- Filing history for INSPIRED HOMES LONDON LTD (10169981)
- People for INSPIRED HOMES LONDON LTD (10169981)
- More for INSPIRED HOMES LONDON LTD (10169981)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2020 | PSC02 | Notification of Inspired Asset Management as a person with significant control on 14 November 2019 | |
17 Feb 2020 | PSC07 | Cessation of Martin Jonathan Skinner 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 | AP01 | Appointment of Mr James Neville Friis as a director on 18 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019 | |
05 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 4th Floor North Audley Street London W1K 6WL United Kingdom to 20 North Audley Street Ground Floor London W1K 6WE on 14 December 2017 | |
02 Nov 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-09
|