- Company Overview for INSPIRATION SPORTS LLP (OC360510)
- Filing history for INSPIRATION SPORTS LLP (OC360510)
- People for INSPIRATION SPORTS LLP (OC360510)
- Charges for INSPIRATION SPORTS LLP (OC360510)
- More for INSPIRATION SPORTS LLP (OC360510)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | LLAD01 | Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR on 25 April 2012 | |
21 Feb 2012 | LLTM01 | Termination of appointment of Gareth Herbert as a member on 31 December 2011 | |
18 Jan 2012 | LLAR01 | Annual return made up to 29 December 2011 | |
18 Jan 2012 | LLCH01 | Member's details changed for Gareth Herbert on 28 December 2011 | |
19 Nov 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
14 Sep 2011 | LLTM01 | Termination of appointment of Colin David Cleminson as a member on 30 June 2011 | |
14 Sep 2011 | LLTM01 | Termination of appointment of Simon Merrick Cleminson as a member on 30 June 2011 | |
24 Aug 2011 | LLAP01 | Appointment of Gareth Herbert as a member | |
24 Aug 2011 | LLAP01 | Appointment of Peter Cleminson as a member | |
12 Apr 2011 | CERTNM | Company name changed inspiresport LLP\certificate issued on 12/04/11 | |
12 Apr 2011 | LLNM01 |
Change of name notice
|
|
29 Dec 2010 | LLIN01 | Incorporation of a limited liability partnership |