INSPIRED SECURITY LIMITED
Status | DISSOLVED |
Company No. | 08360620 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
INSPIRED SECURITY LIMITED is an dissolved private limited company with number 08360620. It was incorporated 11 years, 4 months, 17 days ago, on 15 January 2013 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Louise Bailey
Change date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: 110 st. Helens Road Hastings East Sussex TN34 2EL
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 24 Jun 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Louise Bailey
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bailey
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Bailey
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Louise Bailey
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Old address: 7 West Street Old Town Hastings East Sussex TN34 3AN England
Change date: 2014-03-19
Documents
Change account reference date company current extended
Date: 30 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
2 CARISBROOKE WALK,DARLINGTON,DL3 9XW
Number: | 02081076 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORA WINERY AND TRADING U.K. LIMITED
4TH FLOOR,LONDON,EC2M 3AF
Number: | 03137818 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10088019 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONER GATE MANAGEMENT COMPANY LIMITED
2175 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 11542696 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERGUSON GROUP SERVICES LIMITED
1020 ESKDALE ROAD, WINNERSH TRIANGLE,BERKSHIRE,RG41 5TS
Number: | 00880371 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALK PIT NUSERY,BURNHAM,SL1 8NH
Number: | 08033258 |
Status: | ACTIVE |
Category: | Private Limited Company |