INSPIRED ARCHITECTURAL SOLUTIONS LIMITED
Company number 11520742
- Company Overview for INSPIRED ARCHITECTURAL SOLUTIONS LIMITED (11520742)
- Filing history for INSPIRED ARCHITECTURAL SOLUTIONS LIMITED (11520742)
- People for INSPIRED ARCHITECTURAL SOLUTIONS LIMITED (11520742)
- Insolvency for INSPIRED ARCHITECTURAL SOLUTIONS LIMITED (11520742)
- More for INSPIRED ARCHITECTURAL SOLUTIONS LIMITED (11520742)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2 January 2025 | |
23 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | LIQ02 | Statement of affairs | |
14 Nov 2024 | PSC01 | Notification of Jacqueline Mulligan as a person with significant control on 28 July 2020 | |
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
28 Jul 2020 | PSC04 | Change of details for Mrs Jacqueline Mulligan as a person with significant control on 28 July 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 28 July 2020
|
|
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
22 Feb 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
07 Feb 2019 | AP01 | Appointment of Mr Peter Anthony Mulligan as a director on 7 February 2019 | |
16 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-16
|