INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED
Company number 10646665
- Company Overview for INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED (10646665)
- Filing history for INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED (10646665)
- People for INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED (10646665)
- More for INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED (10646665)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Andrew Leighton-Price as a director on 19 December 2024 | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2024 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 18 July 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
13 Sep 2023 | TM01 | Termination of appointment of Paul Lasseter Phillips as a director on 31 August 2023 | |
13 Sep 2023 | AP01 | Appointment of Mrs Ann Barbara Driver as a director on 1 September 2023 | |
08 Apr 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
21 Dec 2021 | AP01 | Appointment of Ms Alexandra Theresa Nestor as a director on 19 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Peter Keith Sloman as a director on 25 November 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Christopher John Carter as a director on 9 September 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
04 Nov 2020 | AD02 | Register inspection address has been changed to Senate Cout Southernhay Gardens Exeter EX1 1NT | |
03 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Mar 2019 | AP01 | Appointment of Mr Andrew Leighton-Price as a director on 28 February 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Judith Louise Ferguson as a director on 11 February 2019 | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 July 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Linda Mary Burlison as a director on 19 September 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates |