INSPIRATIONAL SEMINARS LIMITED

4 Horton Place 4 Horton Place, Littlehampton, BN16 4GL, England
StatusLIQUIDATION
Company No.06071971
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

INSPIRATIONAL SEMINARS LIMITED is an liquidation private limited company with number 06071971. It was incorporated 17 years, 4 months, 6 days ago, on 29 January 2007. The company address is 4 Horton Place 4 Horton Place, Littlehampton, BN16 4GL, England.



Company Fillings

Liquidation compulsory winding up order

Date: 22 Mar 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

New address: 4 Horton Place Angmering Littlehampton BN16 4GL

Old address: 4 Celandine Road Worthing BN13 3FW England

Change date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: 72 72 Church Walk Worthing West Sussex BN11 2NH United Kingdom

New address: 4 Celandine Road Worthing BN13 3FW

Change date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: Thorpe-Bradleys Mill Lane Worthing BN13 3DH England

New address: 72 72 Church Walk Worthing West Sussex BN11 2NH

Change date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: Thorpe-Bradleys Mill Lane Worthing BN13 3DH

Change date: 2019-03-11

Old address: C/O John Burke Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Christopher Burke

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

New address: Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR

Old address: Unit 7 Princess Park Manor Royal Drive London N11 3FL England

Change date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Burke

Change date: 2010-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-03

Officer name: Mr John Christopher Burke

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: 3 Constable Road Corby Northamptonshire NN18 0RT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Modu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Veronica Modu

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director louise voakes

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john christopher burke

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary louise voakes

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sylvia modu / 15/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john burke / 15/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 4 hillcrest court brackley northamptonshire NN13 6QA

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john burke / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: unit 135 boston house grove technology park wantage oxfordshire OX12 9FF

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/01/07--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED AUTOMOTIVE SYSTEMS LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:11165984
Status:ACTIVE
Category:Private Limited Company

ASPORTSPLANNER LTD

2 MEGGETLAND SQUARE,EDINBURGH,EH14 1XP

Number:SC608781
Status:ACTIVE
Category:Private Limited Company

HALLS YARD MANAGEMENT COMPANY LIMITED

THE WILLOWS,KENDAL,LA9 6EE

Number:05192887
Status:ACTIVE
Category:Private Limited Company

NS AND JY SERVICES LIMITED

18 CONDUIT ROAD,CANNOCK,WS11 9TJ

Number:08578123
Status:ACTIVE
Category:Private Limited Company

REPS AND REVS RALLY LIMITED

FLAT 36,LONDON,E16 4JJ

Number:11313702
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COMMUNICATIONS NETWORKS LIMITED

GLEBE FARM DOWN STREET,BASINGSTOKE,RG25 2AD

Number:06925467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source