Advanced company searchLink opens in new window

INSPIRATION IN SPORT

Company number 06509341

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
11 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 19 February 2013 no member list
10 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 19 February 2012 no member list
27 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 19 February 2011 no member list
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 19 February 2010 no member list
12 Apr 2010 CH01 Director's details changed for Philip Luke Fabian French on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Cecilia Akerman Kressner on 12 April 2010
09 Jun 2009 AA Partial exemption accounts made up to 31 December 2008
20 Mar 2009 363a Annual return made up to 19/02/09
19 Mar 2009 353 Location of register of members
19 Mar 2009 190 Location of debenture register
19 Mar 2009 287 Registered office changed on 19/03/2009 from britwell house britwell salome watlington oxfordshire OX49 5LJ
06 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
11 Jul 2008 287 Registered office changed on 11/07/2008 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
16 Apr 2008 288b Appointment Terminated Secretary blakelaw secretaries LIMITED
16 Apr 2008 288b Appointment Terminated Director blakelaw director services LIMITED
16 Apr 2008 288a Director and secretary appointed philip luke fabian french