INSPIRED ARCHITECTURAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | 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 2025-01-02 |
23/12/2423 December 2024 | Statement of affairs |
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Appointment of a voluntary liquidator |
14/11/2414 November 2024 | Notification of Jacqueline Mulligan as a person with significant control on 2020-07-28 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2021-12-31 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MULLIGAN / 28/07/2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
28/07/2028 July 2020 | 28/07/20 STATEMENT OF CAPITAL GBP 100 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
22/02/1922 February 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
20/02/1920 February 2019 | 20/02/19 STATEMENT OF CAPITAL GBP 2 |
07/02/197 February 2019 | DIRECTOR APPOINTED MR PETER ANTHONY MULLIGAN |
16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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