INSPIRED CHERTSEY LIMITED

Lower Ground Floor Lower Ground Floor, London, EC3V 9DF
StatusDISSOLVED
Company No.09995925
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 14 days

SUMMARY

INSPIRED CHERTSEY LIMITED is an dissolved private limited company with number 09995925. It was incorporated 8 years, 3 months, 28 days ago, on 09 February 2016 and it was dissolved 2 years, 3 months, 14 days ago, on 22 February 2022. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: 20 North Audley Street Ground Floor London W1K 6WE England

New address: Lower Ground Floor One George Yard London EC3V 9DF

Change date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mr Christopher Fiegen

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grass Lake Investments Uk Limited

Notification date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Martin Jonathan Skinner

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-29

Psc name: Martin Jonathan Skinner

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 20 North Audley Street 4th Floor London W1K 6WL England

New address: 20 North Audley Street Ground Floor London W1K 6WE

Change date: 2017-12-14

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-19

Charge number: 099959250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099959250004

Charge creation date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099959250001

Charge creation date: 2016-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-10

Charge number: 099959250002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 20 North Audley Street 4th Floor London W1K 6WL

Change date: 2016-05-11

Old address: 22 Grosvenor Square London W1K 6DT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002373
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GOJI HOLDINGS LIMITED

133 WHITECHAPEL HIGH STREET,LONDON,E1 7QA

Number:09429688
Status:ACTIVE
Category:Private Limited Company

GREENCOURT PW LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:08808138
Status:ACTIVE
Category:Private Limited Company

MEDICAL INTERNATIONAL LTD

C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP

Number:11623923
Status:ACTIVE
Category:Private Limited Company

QUENCHIT LIMITED

OFFICE 805 CROWN HOUSE,LONDON,NW10 7PN

Number:11186824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAREBASE LIMITED

29 DUFFEL HOUSE,LONDON,SE11 5PX

Number:09268794
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