- Company Overview for INSPIRE PARTNERS LTD (NI632160)
- Filing history for INSPIRE PARTNERS LTD (NI632160)
- People for INSPIRE PARTNERS LTD (NI632160)
- More for INSPIRE PARTNERS LTD (NI632160)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
05 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
05 Jul 2018 | TM01 | Termination of appointment of Linda Jane Hutchinson as a director on 1 January 2018 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 80 University Street Belfast Antrim BT17 1HE to Lombard House Lombard Street 10-20 Lombard House Belfast BT1 1rd on 22 December 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
27 Aug 2015 | AP01 | Appointment of Mrs Linda Jane Hutchinson as a director on 24 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Peter Mcbride as a director on 24 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of James Crawford Nicholl as a director on 24 August 2015 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|