INSPIRE LEARNING LIMITED

04716399
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
25 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Mar 2011 resolution Resolution 2 Buy now
03 Feb 2011 officers Change of particulars for secretary (Ms Kirsty Semple) 2 Buy now
09 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2010 annual-return Annual Return 6 Buy now
28 Apr 2010 address Move Registers To Sail Company 1 Buy now
28 Apr 2010 address Change Sail Address Company 1 Buy now
12 Jun 2009 accounts Annual Accounts 21 Buy now
27 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
12 Mar 2009 accounts Accounting reference date shortened from 01/10/2008 to 30/09/2008 1 Buy now
25 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 01/10/2008 1 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from fourth floor 47 mark lane london EC3R 7QQ 1 Buy now
03 Oct 2008 officers Appointment terminated director beatrice fraenkel 1 Buy now
03 Oct 2008 officers Appointment terminated director claudette asgill 1 Buy now
03 Oct 2008 officers Appointment terminated director ann limb 1 Buy now
19 Sep 2008 accounts Annual Accounts 19 Buy now
08 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
08 Apr 2008 officers Appointment terminated director lee jasper 1 Buy now
22 Dec 2007 incorporation Memorandum Articles 7 Buy now
22 Dec 2007 resolution Resolution 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: third floor 10 greycoat place london W1P 1SB 1 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2007 accounts Annual Accounts 19 Buy now
04 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
29 Mar 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers New secretary appointed 2 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 accounts Annual Accounts 17 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
18 Aug 2006 resolution Resolution 9 Buy now
28 Apr 2006 annual-return Return made up to 31/03/06; full list of members 8 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
11 Nov 2005 accounts Annual Accounts 16 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: liberty house 222 regent street london W1B 5TR 1 Buy now
28 Apr 2005 annual-return Return made up to 31/03/05; full list of members 8 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: regent arcade house 19-25 argyll street london W1F 7LS 1 Buy now
19 Aug 2004 accounts Annual Accounts 15 Buy now
19 Apr 2004 annual-return Return made up to 31/03/04; full list of members 8 Buy now
24 Sep 2003 officers New director appointed 2 Buy now
24 Sep 2003 officers New director appointed 2 Buy now
14 Sep 2003 capital Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Sep 2003 officers New director appointed 2 Buy now
28 Jul 2003 incorporation Memorandum Articles 9 Buy now
22 Jul 2003 incorporation Memorandum Articles 5 Buy now
15 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2003 officers New secretary appointed 2 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 officers Secretary resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 30 Buy now