IAN WINSPUR FRCS LIMITED

Flat 12a Luxborough House Flat 12a Luxborough House, London, W1U 5BJ, England
StatusDISSOLVED
Company No.06514112
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 4 days

SUMMARY

IAN WINSPUR FRCS LIMITED is an dissolved private limited company with number 06514112. It was incorporated 16 years, 3 months, 20 days ago, on 26 February 2008 and it was dissolved 1 year, 4 days ago, on 13 June 2023. The company address is Flat 12a Luxborough House Flat 12a Luxborough House, London, W1U 5BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: Flat 54 Hanover Gate Mansions Park Road Regents Park London NW1 4SN England

New address: Flat 12a Luxborough House Luxborough Street London W1U 5BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 32 Dewsland Park Road Newport Gwent NP20 4EF

Change date: 2017-07-18

New address: Flat 54 Hanover Gate Mansions Park Road Regents Park London NW1 4SN

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2013

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-17

Officer name: Mrs Ingrid Ella Winspur

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Winspur

Change date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Cordes House Factory Road Newport Gwent NP20 5FA

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Winspur

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED TECHNOLOGY DEVELOPMENTS LTD

157 CHURCH ROAD,TEDDINGTON,TW11 8QH

Number:07165620
Status:ACTIVE
Category:Private Limited Company

BUILDIX LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:11721437
Status:ACTIVE
Category:Private Limited Company

FOVEA ASSET MANAGEMENT LTD

8 BELMONT ROAD,SALE,M33 6HX

Number:11523080
Status:ACTIVE
Category:Private Limited Company

HIGH OAKHAM CONSULTING LTD

HIGH OAKHAM HEMMING GREEN,CHESTERFIELD,S42 7JQ

Number:10472665
Status:ACTIVE
Category:Private Limited Company

SENSE MARKETING SERVICES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05312072
Status:ACTIVE
Category:Private Limited Company

SH PROPERTIES MANAGEMENT LTD

C/O HILLMAN & CO TECHNOLOGY COURT,,NEWTON AYCLIFFE,DL5 6DA

Number:08131568
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