INSPIRED GAMING (VENTURES) LIMITED

07639465
3 THE MALTINGS WETMORE ROAD BURTON ON TRENT DE14 1SE

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2019 resolution Resolution 1 Buy now
05 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
29 Sep 2017 officers Termination of appointment of director (Steven John Holmes) 1 Buy now
29 Sep 2017 officers Appointment of director (Mr Stewart Frank Bradley Baker) 2 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
05 Apr 2015 officers Termination of appointment of director (James William O'halleran) 1 Buy now
24 Mar 2015 officers Termination of appointment of director (Luke Lyon Alvarez) 1 Buy now
24 Mar 2015 officers Termination of appointment of secretary (Steven John Holmes) 1 Buy now
24 Mar 2015 officers Appointment of director (Mr Steven John Holmes) 2 Buy now
24 Mar 2015 officers Appointment of secretary (Mrs Carys Damon) 2 Buy now
08 Jan 2015 accounts Annual Accounts 12 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 14 Buy now
04 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 mortgage Registration of a charge 78 Buy now
24 Mar 2014 resolution Resolution 3 Buy now
24 Mar 2014 incorporation Memorandum Articles 11 Buy now
24 Mar 2014 resolution Resolution 3 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 accounts Annual Accounts 13 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 13 Buy now
31 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
31 Oct 2011 officers Appointment of secretary (Steven John Holmes) 3 Buy now
31 Oct 2011 officers Appointment of director (Mr James William O'halleran) 3 Buy now
31 Oct 2011 officers Appointment of director (Mr Luke Lyon Alvarez) 3 Buy now
22 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 May 2011 incorporation Incorporation Company 27 Buy now