INSPIRATIONS ( N.E.) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/08/1913 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 28/05/1928 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 20/05/1920 May 2019 | APPLICATION FOR STRIKING-OFF |
| 06/02/196 February 2019 | APPOINTMENT TERMINATED, SECRETARY AMANDA DUNN |
| 06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE LAWSON |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 24/04/1824 April 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 08/12/168 December 2016 | DIRECTOR APPOINTED MRS TRACEY MARIE BEGBIE |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/03/165 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 05/06/155 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 03/05/153 May 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 03/05/153 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROUD / 31/03/2013 |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/05/1421 May 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 11 DEAN TERRACE RYTON TYNE AND WEAR NE40 3HQ UNITED KINGDOM |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/02/1326 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 07/11/127 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 20/09/1220 September 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
| 02/03/122 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 31/08/1131 August 2011 | SECRETARY APPOINTED MRS AMANDA DUNN |
| 31/08/1131 August 2011 | DIRECTOR APPOINTED MRS JULIE ROUD |
| 03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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