INSPIRE INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 05551112 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 20 days |
SUMMARY
INSPIRE INTERIORS LIMITED is an dissolved private limited company with number 05551112. It was incorporated 18 years, 9 months, 4 days ago, on 01 September 2005 and it was dissolved 2 years, 11 months, 20 days ago, on 15 June 2021. The company address is 145 Grimsby Road, Cleethorpes, DN35 7DG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-29
New address: 145 Grimsby Road Cleethorpes DN35 7DG
Old address: 36 High Street Cleethorpes Humberside DN35 8JN
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-21
Officer name: Samantha Louise Bradley
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louis Theodosi
Change date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louis Theodosi
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Capital allotment shares
Date: 09 Dec 2009
Action Date: 07 Dec 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-12-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU
Number: | 10395897 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITA INSURANCE SERVICES HOLDINGS LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 06041965 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORRIE WHITSON LIMITED, 1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 09766759 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE NURSERIES,SALTASH,PL12 6NE
Number: | 09877411 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MILNER ROAD,BRIGHTON,BN2 4BR
Number: | 10672166 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 FURZE VIEW,RICKMANSWORTH,WD3 5HT
Number: | 08594625 |
Status: | ACTIVE |
Category: | Private Limited Company |