Advanced company searchLink opens in new window

INTERNATIONAL INSPIRATION

Company number 06706693

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Oct 2015 CH01 Director's details changed for Therese Lynn Miller on 14 October 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 no member list
24 Sep 2015 AD01 Registered office address changed from 60 Charlotte Street Charlotte Street London W1T 2NU England to 60 Charlotte Street London W1T 2NU on 24 September 2015
27 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
06 Aug 2015 MA Memorandum and Articles of Association
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 23/07/2015
06 Aug 2015 AP01 Appointment of Sir Martin Davidson as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Christopher Martin Grant as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Andrew John Bower Mitchell as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Janet Lynn Paterson as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Sebastian Newbold Coe as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Guinevere Batten as a director on 24 July 2015
19 May 2015 TM01 Termination of appointment of Anita White as a director on 19 February 2015
30 Oct 2014 AD01 Registered office address changed from Ground Floor 21 Bloomsbury Street London WC1B 3HF to 60 Charlotte Street Charlotte Street London W1T 2NU on 30 October 2014
13 Oct 2014 AR01 Annual return made up to 24 September 2014 no member list
13 Oct 2014 CH01 Director's details changed for David Johnston Davies on 14 July 2014
22 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
01 Jul 2014 AD01 Registered office address changed from 40 Bernard Street London WC1N 1ST on 1 July 2014
24 Oct 2013 AA Group of companies' accounts made up to 31 March 2013