INSPIRATIONS LIMITED: Filings
Overview
| Company Name | INSPIRATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02817539 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INSPIRATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 10, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2014
| 4 pages | SH01 | ||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0