Gazette. Gazette dissolved liquidation. |
2021-08-17 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-05-17 |
View Report |
Insolvency. Brought down date: 2020-03-07. |
2020-05-11 |
View Report |
Insolvency. Brought down date: 2019-03-07. |
2019-05-21 |
View Report |
Insolvency. Brought down date: 2018-03-07. |
2018-05-22 |
View Report |
Insolvency. Brought down date: 2017-03-07. |
2017-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-04-12 |
View Report |
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Old address: C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW. Change date: 2016-03-31. |
2016-03-31 |
View Report |
Resolution. Description: Resolutions. |
2016-03-30 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2016-03-30 |
View Report |
Officers. Termination date: 2016-03-08. Officer name: Inder Pal Singh Sood. |
2016-03-10 |
View Report |
Officers. Termination date: 2016-03-08. Officer name: Martin Jonathan Skinner. |
2016-03-10 |
View Report |
Officers. Termination date: 2016-03-08. Officer name: Shehzad Khaldoun Bhunnoo. |
2016-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-17 |
View Report |
Officers. Change date: 2015-01-01. Officer name: Mr Graham John Wilkins. |
2015-03-17 |
View Report |
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. Change date: 2015-01-24. |
2015-02-03 |
View Report |
Mortgage. Charge creation date: 2014-08-22. Charge number: 084089300004. |
2014-09-05 |
View Report |
Mortgage. Charge number: 084089300003. Charge creation date: 2014-08-22. |
2014-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. Change date: 2014-02-19. |
2014-02-25 |
View Report |
Address. Old address: 22 Grosvenor Square Mayfair London W1K 6DT England. Change date: 2013-11-05. |
2013-11-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-10-23 |
View Report |
Capital. Date: 2013-09-06. |
2013-10-11 |
View Report |
Mortgage. Charge number: 084089300001. |
2013-09-13 |
View Report |
Mortgage. Charge number: 084089300002. |
2013-09-13 |
View Report |
Officers. Officer name: Mr Inder Pal Singh Sood. |
2013-09-05 |
View Report |
Officers. Officer name: Mr Martin Jonathan Skinner. |
2013-08-29 |
View Report |
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. |
2013-08-15 |
View Report |
Officers. Officer name: Magdalena Stepnowska. |
2013-08-14 |
View Report |
Change of name. Description: Company name changed inspired wilkins LIMITED\certificate issued on 17/07/13. |
2013-07-17 |
View Report |
Address. Change date: 2013-07-16. Old address: 22 22 Grosvenor Square Mayfair London W1K 6DT United Kingdom. |
2013-07-16 |
View Report |
Incorporation. Incorporation company. |
2013-02-19 |
View Report |