SPACE 2 INSPIRE LIMITED
Status | DISSOLVED |
Company No. | 06639581 |
Category | Private Limited Company |
Incorporated | 07 Jul 2008 |
Age | 15 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 29 days |
SUMMARY
SPACE 2 INSPIRE LIMITED is an dissolved private limited company with number 06639581. It was incorporated 15 years, 11 months, 1 day ago, on 07 July 2008 and it was dissolved 4 years, 5 months, 29 days ago, on 10 December 2019. The company address is Office 5, Forest Rock Offices Leicester Road Office 5, Forest Rock Offices Leicester Road, Coalville, LE67 5GQ, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-17
Old address: 6 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE
New address: Office 5, Forest Rock Offices Leicester Road Whitwick Coalville LE67 5GQ
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 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: 03 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type dormant
Date: 09 Sep 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: 05 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type dormant
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-28
Old address: Clarendon House 14 St Andrews Street Droitwich Worcestershire WR9 8DY
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Peberdy
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dunlan lee peberdy
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jane hammersley
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
STEP BUSINESS CENTRE WORTLEY RD,SHEFFIELD,S36 2UH
Number: | 09851465 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COBALT COURT,RUISLIP,HA4 0GD
Number: | 09533463 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUCASTES AVENUE,HAYWARDS HEATH,RH16 1JE
Number: | 09977761 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE MILL,DARWEN,BB3 2BZ
Number: | 03142024 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIBBLESIDE SALESBURY HALL ROAD,PRESTON,PR3 3XU
Number: | 09871393 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
62 BROADWAY,STRATFORD,E15 1NG
Number: | 07182800 |
Status: | ACTIVE |
Category: | Private Limited Company |