INSPIRE ART DESIGN LIMITED
Company Documents
Date | Description |
---|---|
24/03/1524 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/03/1517 March 2015 | APPLICATION FOR STRIKING-OFF |
11/11/1411 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 152 CITY ROAD LONDON GREATER LONDON EC1V 2NX |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 24/10/2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 90 CHANDLER WAY LONDON SE15 6GU UNITED KINGDOM |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY WILL MOUNIE |
25/04/1225 April 2012 | COMPANY NAME CHANGED LATIN BEAT TINY FEET LTD CERTIFICATE ISSUED ON 25/04/12 |
08/10/118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 01/11/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 20/01/2009 |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company