Advanced company searchLink opens in new window

INSPIRED CLAPHAM VALON LIMITED

Company number 11207251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-15
  • GBP 1