INSPIRATIONAL SEMINARS LIMITED
Status | LIQUIDATION |
Company No. | 06071971 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Termination director company with name
Date: 19 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Modu
Documents
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
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
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
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director louise voakes
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr john christopher burke
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary louise voakes
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sylvia modu / 15/05/2009
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john burke / 15/05/2009
Documents
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john burke / 01/05/2008
Documents
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
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 22 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/01/07--------- £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALLIED AUTOMOTIVE SYSTEMS LIMITED
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 11165984 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 CONDUIT ROAD,CANNOCK,WS11 9TJ
Number: | 08578123 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |