- Company Overview for INSPIRED WOLVERHAMPTON LIMITED (11110300)
- Filing history for INSPIRED WOLVERHAMPTON LIMITED (11110300)
- People for INSPIRED WOLVERHAMPTON LIMITED (11110300)
- Charges for INSPIRED WOLVERHAMPTON LIMITED (11110300)
- More for INSPIRED WOLVERHAMPTON LIMITED (11110300)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2020 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 20 North Audley Street Ground Floor London W1K 6WE United Kingdom to 7 Odette Gardens Tadley Hampshire RG26 3PS on 25 February 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr James Neville Friis as a director on 18 November 2019 | |
10 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
16 Jul 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 August 2018 | |
06 Jul 2018 | MR01 | Registration of charge 111103000001, created on 5 July 2018 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|