- Company Overview for INSPIRED CLAPHAM VALON LIMITED (11207251)
- Filing history for INSPIRED CLAPHAM VALON LIMITED (11207251)
- People for INSPIRED CLAPHAM VALON LIMITED (11207251)
- More for INSPIRED CLAPHAM VALON LIMITED (11207251)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2021 | AD01 | Registered office address changed from 7 Odette Gardens Tadley Hampshire RG26 3PS to 7 Mallory Road Basingstoke RG24 9GB on 3 September 2021 | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 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 | |
25 Feb 2020 | PSC02 | Notification of Inspired Asset Management Limited as a person with significant control on 14 November 2019 | |
25 Feb 2020 | PSC07 | Cessation of Martin Skinner as a person with significant control on 14 November 2019 | |
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 | |
26 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
16 Jul 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 July 2019 | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|