Advanced company searchLink opens in new window

INSPIRATION MATTERS LTD.

Company number 04453927

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2018 DS01 Application to strike the company off the register
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 1,111.20
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
10 May 2018 MR04 Satisfaction of charge 1 in full
10 May 2018 MR04 Satisfaction of charge 2 in full
31 Jan 2018 AD01 Registered office address changed from Amx (Uk) Ltd Auster Road Clifton Moor York N Yorks YO30 4GD to Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD on 31 January 2018
03 Jul 2017 AP01 Appointment of Ms Marisa Brenda Iasenza as a director on 29 June 2017
03 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Jul 2017 TM01 Termination of appointment of Kevin John Morrison as a director on 29 June 2017
03 Jul 2017 AP01 Appointment of Mr Marcus Allen as a director on 29 June 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
31 Oct 2016 TM01 Termination of appointment of Rebecca Louise Cree as a director on 31 October 2016
28 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,111.1
28 Jun 2016 TM01 Termination of appointment of Charles Chris Apple as a director on 16 October 2015
28 Jun 2016 TM02 Termination of appointment of Charles Chris Apple as a secretary on 16 October 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AP01 Appointment of Mrs Rebecca Louise Cree as a director on 1 February 2016
11 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,111.1
11 Aug 2015 AD04 Register(s) moved to registered office address Amx (Uk) Ltd Auster Road Clifton Moor York N Yorks YO30 4GD
20 Nov 2014 AA Total exemption full accounts made up to 30 June 2014