SPACE 2 INSPIRE LIMITED

Office 5, Forest Rock Offices Leicester Road Office 5, Forest Rock Offices Leicester Road, Coalville, LE67 5GQ, England
StatusDISSOLVED
Company No.06639581
CategoryPrivate Limited Company
Incorporated07 Jul 2008
Age15 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 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

Gazette dissolved compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Peberdy

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed dunlan lee peberdy

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jane hammersley

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 07 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT PRECISION LIMITED

STEP BUSINESS CENTRE WORTLEY RD,SHEFFIELD,S36 2UH

Number:09851465
Status:ACTIVE
Category:Private Limited Company

FIRST RAY CONSULTING LIMITED

11 COBALT COURT,RUISLIP,HA4 0GD

Number:09533463
Status:ACTIVE
Category:Private Limited Company

INNOVATE PDQ LIMITED

5 LUCASTES AVENUE,HAYWARDS HEATH,RH16 1JE

Number:09977761
Status:ACTIVE
Category:Private Limited Company

MERCOL GROUP HOLDINGS LIMITED

PRIMROSE MILL,DARWEN,BB3 2BZ

Number:03142024
Status:ACTIVE
Category:Private Limited Company

ORBITAL MAGIC GROUP LTD.

6 RIBBLESIDE SALESBURY HALL ROAD,PRESTON,PR3 3XU

Number:09871393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TELEPHONELAWYER.CO.UK LIMITED

62 BROADWAY,STRATFORD,E15 1NG

Number:07182800
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