Background WavePink WaveYellow Wave

INSPIRIT ENERGY HOLDINGS PLC (05075088)

INSPIRIT ENERGY HOLDINGS PLC (05075088) is an active UK company. incorporated on 16 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRIT ENERGY HOLDINGS PLC has been registered for 22 years. Current directors include GUNN, John William, JAGATIA, Nilesh Kumar.

Company Number
05075088
Status
active
Type
plc
Incorporated
16 March 2004
Age
22 years
Address
C/O Gis,, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUNN, John William, JAGATIA, Nilesh Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRIT ENERGY HOLDINGS PLC

INSPIRIT ENERGY HOLDINGS PLC is an active company incorporated on 16 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRIT ENERGY HOLDINGS PLC was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05075088

PLC Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

3 months overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

KLEENAIR SYSTEMS INTERNATIONAL PLC
From: 16 March 2004To: 25 July 2013
Contact
Address

C/O Gis, 200 Aldersgate Street, London, EC1A 4HD,

Previous Addresses

2nd Floor Number 2 London Wall Buildings London EC2M 5PP
From: 28 February 2012To: 19 November 2021
2Nd Floor, 31 Davies Street London W1K 4LP England
From: 16 August 2010To: 28 February 2012
33 Aspect Court Imperial Wharf Lensbury Avenue London SW6 2TN England
From: 13 April 2010To: 16 August 2010
6Th Floor 39 St James's Street London SW1A 1JD
From: 13 January 2010To: 13 April 2010
7Th Floor 39 St James's Street London SW1A 1JD United Kingdom
From: 16 March 2004To: 13 January 2010
Timeline

56 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Dec 09
Director Joined
Jan 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Share Issue
Dec 10
Funding Round
Mar 11
Funding Round
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Joined
Mar 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Mar 14
Funding Round
Jul 14
Director Left
Feb 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
May 16
Director Left
May 16
Funding Round
Jun 16
Director Left
Jun 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Share Issue
Jul 18
Share Issue
Jul 18
Director Joined
Nov 20
Director Left
Sept 24
34
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

JAGATIA, Nilesh

Active
200 Aldersgate Street,, LondonEC1A 4HD
Secretary
Appointed 02 Feb 2015

GUNN, John William

Active
200 Aldersgate Street,, LondonEC1A 4HD
Born February 1970
Director
Appointed 15 Nov 2011

JAGATIA, Nilesh Kumar

Active
200 Aldersgate Street,, LondonEC1A 4HD
Born April 1967
Director
Appointed 25 Mar 2013

BACKHOUSE, Christopher Mark

Resigned
21 Dettingen Crescent, CamberleyGU16 6GN
Secretary
Appointed 29 Feb 2008
Resigned 11 Aug 2009

FAIRLIE, Timothy

Resigned
Prestbury Road, CheltenhamGL52 2DA
Secretary
Appointed 04 Aug 2009
Resigned 23 Mar 2010

KEANE, Philip Michael

Resigned
22 Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed 08 Sept 2004
Resigned 25 Jul 2006

MACDONALD, Katie

Resigned
Adderbury Hill Barn, AdderburyOX17 3HN
Secretary
Appointed 25 Jul 2006
Resigned 29 Feb 2008

NAZHAT, Jubeenh

Resigned
Floor Number 2, LondonEC2M 5PP
Secretary
Appointed 31 Dec 2011
Resigned 02 Feb 2015

POZNER, Sarah Alexandra

Resigned
Davies Street, LondonW1K 4LP
Secretary
Appointed 23 Mar 2010
Resigned 31 Dec 2011

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Secretary
Appointed 16 Mar 2004
Resigned 08 Sept 2004

DOWNES, Tony William Edwin

Resigned
Redwald House, Wells Next The SeaNR23 1QF
Born November 1941
Director
Appointed 16 Mar 2004
Resigned 12 May 2008

HAYIM, Robert

Resigned
The New House Arkwright Road, LondonNW3 6AA
Born December 1955
Director
Appointed 26 Feb 2008
Resigned 04 Aug 2009

KEANE, Philip Michael

Resigned
22 Grove Farm Park, NorthwoodHA6 2BQ
Born November 1948
Director
Appointed 20 Mar 2006
Resigned 04 Sept 2006

LENIGAS, David Anthony

Resigned
Floor Number 2, LondonEC2M 5PP
Born May 1961
Director
Appointed 11 Sept 2013
Resigned 21 Dec 2015

LEWIS, Miles Vincent

Resigned
Davies Street, LondonW1K 4LP
Born June 1966
Director
Appointed 12 Jan 2010
Resigned 13 Dec 2010

LUKE, Neil George

Resigned
Floor Number 2, LondonEC2M 5PP
Born August 1953
Director
Appointed 26 Jul 2013
Resigned 02 Jun 2017

MCCLUE, William Alan

Resigned
Davies Street, LondonW1K 4LP
Born April 1947
Director
Appointed 10 Oct 2011
Resigned 09 Nov 2011

NAZHAT, Jubeenh

Resigned
Floor Number 2, LondonEC2M 5PP
Born January 1971
Director
Appointed 12 Jan 2012
Resigned 02 Feb 2015

NEWELL, Peter Monk

Resigned
23 West Street, OxfordOX2 0BQ
Born December 1942
Director
Appointed 16 Mar 2004
Resigned 21 Jul 2009

PINCKNEY, David Charles

Resigned
Davies Street, LondonW1K 4LP
Born September 1940
Director
Appointed 01 Jun 2011
Resigned 09 Nov 2011

POZNER, Sarah Alexandra

Resigned
Davies Street, LondonW1K 4LP
Born October 1978
Director
Appointed 13 Sept 2010
Resigned 31 Dec 2011

REID, Wayne Vivian

Resigned
Hornton Street, LondonW8 4NR
Born January 1938
Director
Appointed 04 Aug 2009
Resigned 13 Dec 2010

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Born April 1942
Director
Appointed 16 Mar 2004
Resigned 21 Jul 2009

SAMAHA, Anthony John

Resigned
200 Aldersgate Street,, LondonEC1A 4HD
Born November 1967
Director
Appointed 24 Apr 2018
Resigned 01 Jan 2024

SAXTON, Guy

Resigned
Cromwell House, HaresfieldGL10 3ES
Born July 1965
Director
Appointed 01 Jul 2006
Resigned 10 Oct 2011

SIMONS, Lionel

Resigned
45 Chesterfield House, LondonW1J 5JU
Born April 1935
Director
Appointed 16 Mar 2004
Resigned 03 Aug 2010

WELLER, William Nigel Valentine

Resigned
96 Chalkwell Avenue, Westcliff On SeaSS0 8NN
Born February 1949
Director
Appointed 20 Mar 2006
Resigned 18 Jun 2008

Persons with significant control

3

Neil George Luke

Active
London Wall Buildings, LondonEC2M 5PP
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Nilesh Jagatia

Active
Percy Street, LondonW1T 2DB
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

John William Gunn

Active
London Wall Buildings, LondonEC2M 5PP
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 June 2018
MAMA
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2013
RESOLUTIONSResolutions
Resolution
29 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Legacy
5 February 2013
MG04MG04
Legacy
5 February 2013
MG04MG04
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 August 2010
1.31.3
Liquidation Voluntary Arrangement Completion
31 August 2010
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 August 2010
1.31.3
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Legacy
9 July 2010
MG04MG04
Legacy
6 July 2010
MG01MG01
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Legacy
19 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Legacy
12 November 2009
MG02MG02
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
122122
Legacy
24 August 2009
123Notice of Increase in Nominal Capital
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Resolution
14 August 2009
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
15 July 2009
1.11.1
Legacy
8 July 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
288bResignation of Director or Secretary
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
28 March 2008
AUDAUD
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 November 2007
288cChange of Particulars
Legacy
5 November 2007
353a353a
Legacy
5 November 2007
353353
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
88(2)R88(2)R
Legacy
11 July 2007
287Change of Registered Office
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Legacy
23 April 2007
88(2)O88(2)O
Legacy
19 April 2007
363sAnnual Return (shuttle)
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
88(2)R88(2)R
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
88(2)R88(2)R
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
19 October 2005
88(2)R88(2)R
Legacy
22 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Statement Of Affairs
21 June 2005
SASA
Legacy
21 June 2005
88(2)R88(2)R
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
123Notice of Increase in Nominal Capital
Legacy
6 June 2005
122122
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Legacy
31 January 2005
287Change of Registered Office
Legacy
17 January 2005
225Change of Accounting Reference Date
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
122122
Legacy
27 October 2004
PROSPPROSP
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
17 March 2004
CERT8CERT8
Application To Commence Business
17 March 2004
117117
Incorporation Company
16 March 2004
NEWINCIncorporation