- Company Overview for INSPIRED CVS LIMITED (SC383285)
- Filing history for INSPIRED CVS LIMITED (SC383285)
- People for INSPIRED CVS LIMITED (SC383285)
- More for INSPIRED CVS LIMITED (SC383285)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2015 | AD01 | Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT on 7 December 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Christopher Robert Burke as a director on 20 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of David Gillespie Weir as a director on 20 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Gavin Paul Rae as a director on 20 November 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
16 Aug 2013 | AP01 | Appointment of Mr Christopher Robert Burke as a director | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | SH02 | Sub-division of shares on 26 June 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr David Gillespie Weir as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Gavin Paul Rae as a director | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of Kelly Chalmers as a director | |
28 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
30 Aug 2011 | TM02 | Termination of appointment of Kelly Chalmers as a secretary | |
20 Jul 2011 | CH01 | Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011 |