Advanced company searchLink opens in new window

NSPIRE HEALTH LTD

Company number 00734155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
26 Jun 2021 TM01 Termination of appointment of John Robert Peterson as a director on 25 May 2021
06 Oct 2020 TM01 Termination of appointment of Marilyn Ryan as a director on 20 April 2020
28 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2020 AP01 Appointment of Mr John Robert Peterson as a director on 3 April 2020
18 Jun 2020 AD01 Registered office address changed from Harforde Court John Tate Road Hertford Hertfordshire SG13 7NW to 26-28 Bedford Row London WC1R 4HE on 18 June 2020
16 Jun 2020 600 Appointment of a voluntary liquidator
16 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-05
16 Jun 2020 LIQ02 Statement of affairs
20 Dec 2019 TM01 Termination of appointment of Michael Scott Sims as a director on 11 December 2019
23 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Jun 2016 MR04 Satisfaction of charge 8 in full
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,612,236
16 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AUD Auditor's resignation
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,612,236