- Company Overview for INSPIRING YOUNG MINDS LIMITED (11938925)
- Filing history for INSPIRING YOUNG MINDS LIMITED (11938925)
- People for INSPIRING YOUNG MINDS LIMITED (11938925)
- More for INSPIRING YOUNG MINDS LIMITED (11938925)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | PSC07 | Cessation of Peter Armitstead as a person with significant control on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Peter Armitstead as a director on 30 April 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Peter Armistead on 7 August 2020 | |
07 Aug 2020 | PSC04 | Change of details for Mr Peter Armistead as a person with significant control on 7 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
03 Aug 2020 | AP01 | Appointment of Mr Peter Armistead as a director on 31 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Natasha Davis as a director on 31 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Natasha Davis as a person with significant control on 31 July 2020 | |
03 Aug 2020 | PSC01 | Notification of Peter Armistead as a person with significant control on 31 July 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Flat 18 36-62 Hawthorn Road Bournemouth BH9 2EL England to 23a Worthington Crescent Poole BH14 8BW on 26 June 2020 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|