INSPIRE LABS UK LIMITED

08700143
THE TOWN HOUSE 114-116 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AJ

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
31 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2016 capital Return of Allotment of shares 3 Buy now
18 May 2016 capital Return of Allotment of shares 3 Buy now
18 May 2016 capital Return of Allotment of shares 3 Buy now
18 May 2016 capital Return of Allotment of shares 3 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 resolution Resolution 3 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 officers Change of particulars for director (Mr Michael Robert Edwards) 2 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 incorporation Incorporation Company 7 Buy now