INSPIRE MARKETING LTD
Status | ACTIVE |
Company No. | 10772712 |
Category | Private Limited Company |
Incorporated | 16 May 2017 |
Age | 7 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRE MARKETING LTD is an active private limited company with number 10772712. It was incorporated 7 years, 16 days ago, on 16 May 2017. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type dormant
Date: 16 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX England
New address: 124 City Road London EC1V 2NX
Change date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2021-12-08
Old address: Unit B1 Newton Industrial Estate 159-161 Eastern Avenue Romford Essex RM6 5SD England
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Gazette filings brought up to date
Date: 31 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Apr 2021
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Dissolved compulsory strike off suspended
Date: 20 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 15 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Nadir Ahmed Mahboob
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
New address: Unit B1 Newton Industrial Estate 159-161 Eastern Avenue Romford Essex RM6 5SD
Old address: Flat 3 Regal House Royal Crescent Ilford Essex IG2 7JY England
Change date: 2017-11-02
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadir Ahmed Mahboob
Notification date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaida Mahboob
Cessation date: 2017-09-19
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaida Mahboob
Termination date: 2017-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Nadir Ahmed Mahboob
Documents
Cessation of a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-21
Psc name: Attia Ishaque
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-21
Psc name: Shaida Mahboob
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attia Ishaque
Termination date: 2017-07-20
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Shaida Mahboob
Documents
Some Companies
ACP SUPPORT COMMUNITY INTEREST COMPANY
OAK HOUSE NO 12 PROUDFOOT WAY,NORWICH,NR11 6WE
Number: | 10405613 |
Status: | ACTIVE |
Category: | Community Interest Company |
4 CROXTED MEWS,LONDON,SE24 9DA
Number: | 06865003 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL
Number: | OC415476 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MODERN COURTS (HUMBERSIDE) LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 03781562 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE LAURELS,CREWKERNE,TA18 7BX
Number: | 10698064 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
337A SHERRAD ROAD,LONDON,E12 6UH
Number: | 11843446 |
Status: | ACTIVE |
Category: | Private Limited Company |