Download leads from Nexok and grow your business. Find out more

Inspire Commodities Limited

Documents

Total Documents30
Total Pages86

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off
17 July 2018First Gazette notice for voluntary strike-off
10 July 2018Application to strike the company off the register
27 June 2018Termination of appointment of Nasser Fares as a director on 1 June 2018
19 March 2018Termination of appointment of Wagner De Lima as a director on 13 March 2018
19 March 2018Termination of appointment of Wagner Gomez Lima as a director on 13 March 2018
13 June 2017Confirmation statement made on 13 June 2017 with updates
13 June 2017Confirmation statement made on 13 June 2017 with updates
8 May 2017Appointment of Wagner De Lima as a director on 5 April 2017
8 May 2017Appointment of Wagner De Lima as a director on 5 April 2017
4 May 2017Accounts for a dormant company made up to 31 March 2017
4 May 2017Accounts for a dormant company made up to 31 March 2017
27 April 2017Appointment of Nasser Fares as a director on 5 April 2017
27 April 2017Appointment of Nasser Fares as a director on 5 April 2017
20 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017
20 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017
18 April 2017Termination of appointment of Stephen John Coherton as a director on 5 April 2017
18 April 2017Termination of appointment of Stephen John Coherton as a director on 5 April 2017
13 April 2017Total exemption small company accounts made up to 31 August 2016
13 April 2017Total exemption small company accounts made up to 31 August 2016
20 March 2017Appointment of Mr Nasser Fares as a director on 20 March 2017
20 March 2017Appointment of Mr Wagner Gomez Lima as a director on 20 March 2017
20 March 2017Appointment of Mr Nasser Fares as a director on 20 March 2017
20 March 2017Appointment of Mr Wagner Gomez Lima as a director on 20 March 2017
23 August 2016Confirmation statement made on 16 August 2016 with updates
23 August 2016Confirmation statement made on 16 August 2016 with updates
13 November 2015Registered office address changed from Suite 212 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom to 9 Nab Wood Drive Shipley West Yorkshire BD18 4HP on 13 November 2015
13 November 2015Registered office address changed from Suite 212 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom to 9 Nab Wood Drive Shipley West Yorkshire BD18 4HP on 13 November 2015
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed