INSPIRE MEP LTD

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.11521002
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution29 Jun 2023
Years10 months, 18 days

SUMMARY

INSPIRE MEP LTD is an dissolved private limited company with number 11521002. It was incorporated 5 years, 9 months, 1 day ago, on 16 August 2018 and it was dissolved 10 months, 18 days ago, on 29 June 2023. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Change date: 2022-03-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lee White

Termination date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Nick White

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr Andrew Graham Gardner

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham Gardner

Change date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS

Old address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Nicholas Lee White

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 EAST CLIFF MANAGEMENT COMPANY LIMITED

7 EAST CLIFF,DOVER,CT17 1LX

Number:11577901
Status:ACTIVE
Category:Private Limited Company

AKT3 INVESTMENT LIMITED

SUITE 3, SOBUS HUB 196 FRESTON ROAD,LONDON,W10 6TT

Number:04458695
Status:ACTIVE
Category:Private Limited Company

DANIEL DESMOND AYOT LIMITED

BRIDE HALL BRIDE HALL LANE,WELWYN,AL6 9DB

Number:03693892
Status:ACTIVE
Category:Private Limited Company

HEMSLEY MUSIC LTD

4 HOLYSTONE GARDENS,NORTH SHIELDS,NE29 8JR

Number:11940597
Status:ACTIVE
Category:Private Limited Company

P3P VF LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:09559464
Status:ACTIVE
Category:Private Limited Company

RELTON EUROPE

102 STOCKBRIDGE ROAD,,SO22 6RL

Number:LP004885
Status:ACTIVE
Category:Limited Partnership

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