INSPIRED BATTERSEA LTD

633 Commercial Road, London, E14 7NT
StatusDISSOLVED
Company No.08112097
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

INSPIRED BATTERSEA LTD is an dissolved private limited company with number 08112097. It was incorporated 11 years, 11 months, 15 days ago, on 20 June 2012 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 633 Commercial Road, London, E14 7NT.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081120970004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081120970006

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-01

Officer name: Ms Magdalena Skinner

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Magdalena Skinner

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-01

Psc name: Inspired Holdings London Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Magdalena Skinner

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Magdalena Justyna Stepnowska

Change date: 2017-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-15

Officer name: Magdalena Stepnowska

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081120970006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081120970005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 22 Grosvenor Square Mayfair London W1K 6DT England

Change date: 2014-02-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081120970005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081120970004

Documents

View document PDF

Legacy

Date: 25 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Montello Capital Partners Limited

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Montello Capital Partners Limited

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSON LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:07909644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAIRYTALES DAY NURSERY AGAIN LIMITED

6 SCHOOL ROAD,WOLVERHAMPTON,WV5 9ED

Number:10817879
Status:ACTIVE
Category:Private Limited Company

GPS FABRICATIONS LTD

KINSLEY FARM CARR LANE,PONTEFRACT,WF9 5EZ

Number:06832573
Status:ACTIVE
Category:Private Limited Company

HARY LTD

126 GREENFIELD AVENUE,WATFORD,WD19 5DQ

Number:08187939
Status:ACTIVE
Category:Private Limited Company

KITO ASSET HOLDING LIMITED

4-4A BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:10406393
Status:ACTIVE
Category:Private Limited Company

RAZEDGE LIMITED

SUTTONFIELDS DRIVE,LOUGHBOROUGH,LE12 5GB

Number:01587817
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