|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Application to strike the company off the register
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Change of details for Inspire Professional Services Ltd as a person with significant control on 7 November 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 21 October 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Appointment of Mr Andrew John Singleton as a director on 15 June 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Director's details changed for Warren David Munson on 22 March 2013
|
|
|
28 Oct 2014
|
28 Oct 2014
Secretary's details changed for Michala Louise Munson on 28 October 2014
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 16 October 2013 with full list of shareholders
|