Background WavePink WaveYellow Wave

INSPIREDSPACES TAMESIDE (PSP2) LIMITED (06569837)

INSPIREDSPACES TAMESIDE (PSP2) LIMITED (06569837) is an active UK company. incorporated on 18 April 2008. 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.. INSPIREDSPACES TAMESIDE (PSP2) LIMITED has been registered for 17 years.

Company Number
06569837
Status
active
Type
ltd
Incorporated
18 April 2008
Age
17 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES TAMESIDE (PSP2) LIMITED

INSPIREDSPACES TAMESIDE (PSP2) LIMITED is an active company incorporated on 18 April 2008 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.. INSPIREDSPACES TAMESIDE (PSP2) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06569837

LTD Company

Age

17 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 4 June 2013 (12 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 2 May 2017
For period ending 18 April 2017
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

, Carillion House 84 Salop Street, Wolverhampton, WV3 0SR
From: 5 December 2016To: 6 September 2018
, 24 Birch Street, Wolverhampton, WV1 4HY
From: 18 April 2008To: 5 December 2016
Timeline

15 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 20
Director Left
Nov 20
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Restoration Order Of Court
5 December 2016
AC92AC92
Gazette Dissolved Voluntary
18 November 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2014
GAZ1(A)GAZ1(A)
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Dissolution Voluntary Strike Off Suspended
21 January 2014
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 January 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2013
DS01DS01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
225Change of Accounting Reference Date
Incorporation Company
18 April 2008
NEWINCIncorporation