Advanced company searchLink opens in new window

INSPIRE WOMEN CIC

Company number 08275916

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
13 Aug 2018 MA Memorandum and Articles of Association
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Mar 2017 AP01 Appointment of Dr Beatrice Von Silva-Tarouca Larsen as a director on 1 March 2017
09 Mar 2017 AP01 Appointment of Mr Christopher Melville Mclaren as a director on 1 March 2017
03 Jan 2017 TM01 Termination of appointment of Kalsoom Ahmed Bashir as a director on 31 December 2016
03 Jan 2017 TM02 Termination of appointment of Kalsoom Ahmed Bashir as a secretary on 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 May 2016 AD01 Registered office address changed from 477-479 Whippendell Road Watford WD18 7PU to 49 Station Road Polegate East Sussex BN26 6EA on 23 May 2016
15 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
  • ANNOTATION Other The address of kalsoom ahmed bashir, former secretary and former director of inspire women CIC, was partially-suppressed on 07/11/2019 under section 1088 of the Companies Act 2006
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
  • ANNOTATION Other The address of kalsoom ahmed bashir, former secretary and former director of inspire women CIC, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
10 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Feb 2014 AP01 Appointment of Mrs Kalsoom Ahmed Bashir as a director
  • ANNOTATION Other The address of kalsoom ahmed bashir, former director of inspire women CIC, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
13 Feb 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
24 Dec 2013 AD01 Registered office address changed from Parade House 135 the Parade Watford High Street Watford Hertfordshire WD17 1NA on 24 December 2013
31 Oct 2012 CICINC Incorporation of a Community Interest Company