Advanced company searchLink opens in new window

HOME INSPIRATIONS GROUP LIMITED

Company number 08394790

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
16 Jul 2018 AD01 Registered office address changed from 15 Balderton Gate Newark Nottinghamshire NG24 1UE England to 83 83 Derby Road Nottingham NG1 5BB on 16 July 2018
27 May 2018 AA Accounts for a dormant company made up to 7 August 2017
27 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
27 Jul 2017 AD01 Registered office address changed from 95 Kneeton Road East Bridgford Nottingham NG13 8PJ to 15 Balderton Gate Newark Nottinghamshire NG24 1UE on 27 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
05 May 2017 AA Accounts for a dormant company made up to 7 August 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
19 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
19 May 2016 TM01 Termination of appointment of Suzan Clements as a director on 19 May 2016
20 Apr 2016 AA Accounts for a dormant company made up to 7 August 2015
05 Apr 2016 AP01 Appointment of Miss Suzan Clements as a director on 5 April 2016
08 Mar 2016 CERTNM Company name changed p 2 p lending LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
08 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
13 Jan 2016 CERTNM Company name changed euromillions syndicates LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-20
10 Jul 2015 CERTNM Company name changed p 2 p lending LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
23 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
01 Dec 2014 AA Accounts for a dormant company made up to 7 August 2014
03 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 7 August 2014
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
08 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted