INSPIRAGE UK LIMITED

30 Fenchurch Street, London, EC3M 3BD, England
StatusLIQUIDATION
Company No.08298486
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

INSPIRAGE UK LIMITED is an liquidation private limited company with number 08298486. It was incorporated 11 years, 6 months, 2 days ago, on 19 November 2012. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-26

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accenture (Uk) Limited

Notification date: 2023-05-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-11

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2023

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-28

Made up date: 2022-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Malcolm Joseph Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Derek Boyd Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Gareth John Newton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srinivasan Subramanian

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Creel

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Kevin Yoshimoto

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Srinivasan Subramanian

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Kevin Creel

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Yoshimoto

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Srinivasan Subramanian

Change date: 2012-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Kevin Yoshimoto

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Charles Delefield Clark

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Kevin Creel

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Srinivasan Subramanian

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2019

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Charles Delefield Clark

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inspirage LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGER AUTOMOTIVE LIMITED

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:08567255
Status:ACTIVE
Category:Private Limited Company

BENVILLE PROPERTIES LIMITED

1ST FLOOR SUITE DRAPERS HOUSE,STURMINSTER NEWTON,DT10 1AS

Number:05148257
Status:ACTIVE
Category:Private Limited Company

LEAGUE MEDICAL LIMITED

6A CROMWELL TERRACE,NELSON,BB9 8PT

Number:08653986
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RINTELN LIMITED

2A ISLAND ROW,LONDON,E14 7HX

Number:05561794
Status:ACTIVE
Category:Private Limited Company

RP TECH AUTHOR SERVICES LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09780229
Status:ACTIVE
Category:Private Limited Company

TIMELAPS ROBOTICS LIMITED

DRAKE HOUSE GADBROOK WAY, GADBROOK PARK,NORTHWICH,CW9 7RA

Number:09565138
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