INSPARIO LIMITED
Status | DISSOLVED |
Company No. | 05576392 |
Category | Private Limited Company |
Incorporated | 28 Sep 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 8 months, 27 days |
SUMMARY
INSPARIO LIMITED is an dissolved private limited company with number 05576392. It was incorporated 18 years, 7 months, 1 day ago, on 28 September 2005 and it was dissolved 1 year, 8 months, 27 days ago, on 02 August 2022. The company address is Unit 6 Glassworld Unit 6 Glassworld, Cambridge, CB24 6AZ.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raisa Malkina
Notification date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vadim Malkin
Cessation date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vadim Malkin
Termination date: 2018-12-21
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Mrs Raisa Malkina
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iuliia Malkin
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 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: 01 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-23
Officer name: Ms Yulia Malkin
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vadim Malkin
Change date: 2015-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yulia Malkin
Appointment date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
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: 01 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 01 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-05
Officer name: Dr Vadim Malkin
Documents
Change person secretary company with change date
Date: 01 Oct 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Giovanni Iodice
Change date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-28
Old address: C/O Dbs Accountants 6 Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: 17 Sherbourne Close Cambridge Cambridgeshire CB4 1RT
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 01 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Certificate change of name company
Date: 26 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurasion market research & consulting LIMITED\certificate issued on 26/07/10
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director grachev sergey
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Some Companies
206 PHILIP LANE,LONDON,N15 4HH
Number: | 08189410 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRENDON CLOSE,HAYES,UB3 5NG
Number: | 11038148 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 APARTMENT 24 RUBICON COURT,ROMFORD,RM1 1BJ
Number: | 08053745 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 11867527 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 HALTWHISTLE ROAD,CHELMSFORD,CM3 5ZA
Number: | 08820355 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LEIGHSWOOD ROAD,WALSALL,WS9 8AA
Number: | 09046423 |
Status: | ACTIVE |
Category: | Private Limited Company |