-
INSPIRE 2 INDEPENDENCE (I2I) LTD - Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05103479
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Quayside House
- 110 Quayside
- Newcastle Upon Tyne
- Tyne And Wear
- NE1 3DX Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX UK
Management
- Geschäftsführung
- BALLIN, Jonathan Guy
- GORE, James Ian
- GORE, Matthew John
- KEATING, Natalie Mary
- MAYALL, Kent Andrew
- Prokuristen
- BALLIN, Jonathan Guy
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.04.2004
- Gelöscht am:
- 2021-07-15
- SIC/NACE
- 85590
Eigentumsverhältnisse
- Beneficial Owners
- Mr Matthew John Gore
- Mr James Ian Gore
- Mr Kent Andrew Mayall
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-01-31
- Letzte Einreichung: 2018-04-30
- lezte Bilanzhinterlegung
- 2013-04-16
- Jahresmeldung
- Fälligkeit: 2020-03-24
- Letzte Einreichung: 2019-03-10
-
INSPIRE 2 INDEPENDENCE (I2I) LTD Firmenbeschreibung
- INSPIRE 2 INDEPENDENCE (I2I) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05103479. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 16.04.2004 registriert. INSPIRE 2 INDEPENDENCE (I2I) LTD hat Ihre Tätigkeit zuvor unter dem Namen INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "85590" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.04.2013.Die Firma kann schriftlich über Quayside House erreicht werden.
Jetzt sichern INSPIRE 2 INDEPENDENCE (I2I) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Inspire 2 Independence (I2I) Ltd - Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INSPIRE 2 INDEPENDENCE (I2I) LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-04-09) - AM10
-
liquidation-in-administration-move-to-dissolution (2021-04-15) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-03) - AM10
-
liquidation-in-administration-extension-of-period (2020-04-29) - AM19
-
liquidation-in-administration-progress-report (2020-06-01) - AM10
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-24) - AM06
-
liquidation-in-administration-proposals (2019-07-09) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-20) - AM02
-
liquidation-in-administration-appointment-of-administrator (2019-06-18) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
accounts-with-accounts-type-small (2019-01-28) - AA
-
liquidation-in-administration-progress-report (2019-11-28) - AM10
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-30) - MR01
-
confirmation-statement-with-no-updates (2018-04-13) - CS01
-
accounts-with-accounts-type-small (2018-01-17) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-medium (2017-01-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-03) - MR01
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-02-18) - CH01
-
accounts-with-made-up-date (2015-01-30) - AA
-
change-person-director-company-with-change-date (2015-02-19) - CH01
-
appoint-person-director-company-with-name-date (2015-02-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
appoint-person-secretary-company-with-name-date (2015-05-22) - AP03
-
capital-cancellation-shares (2015-06-18) - SH06
-
mortgage-satisfy-charge-full (2015-09-18) - MR04
-
accounts-with-accounts-type-medium (2015-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-02-04) - TM01
-
termination-secretary-company-with-name-termination-date (2014-02-04) - TM02
-
accounts-with-made-up-date (2014-02-05) - AA
-
change-person-director-company-with-change-date (2014-05-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
capital-allotment-shares (2014-06-17) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-made-up-date (2013-02-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
change-of-name-notice (2011-04-28) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
certificate-change-of-name-company (2011-05-04) - CERTNM
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-18) - CH01
-
appoint-person-director-company-with-name (2010-05-18) - AP01
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
change-person-secretary-company-with-change-date (2010-05-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-02-05) - AA
-
change-registered-office-address-company-with-date-old-address (2010-02-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
-
legacy (2009-05-07) - 288c
-
legacy (2009-05-07) - 363a
-
legacy (2009-09-30) - 395
keyboard_arrow_right 2008
-
legacy (2008-07-15) - 363a
-
legacy (2008-07-15) - 287
-
certificate-change-of-name-company (2008-02-11) - CERTNM
-
legacy (2008-01-31) - 123
-
accounts-amended-with-made-up-date (2008-01-24) - AAMD
-
resolution (2008-01-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-01-02) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
-
legacy (2007-12-21) - 88(2)R
-
legacy (2007-12-27) - 363a
-
legacy (2007-12-27) - 287
keyboard_arrow_right 2006
-
legacy (2006-05-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-28) - 288a
-
legacy (2005-04-28) - 363s
-
legacy (2005-04-26) - 395
-
legacy (2005-04-19) - 225
-
legacy (2005-02-15) - 288b
keyboard_arrow_right 2004
-
legacy (2004-04-16) - 288b
-
legacy (2004-06-02) - 287
-
resolution (2004-06-02) - RESOLUTIONS
-
legacy (2004-06-02) - 123
-
memorandum-articles (2004-06-02) - MEM/ARTS
-
legacy (2004-06-02) - 288a
-
legacy (2004-06-02) - 288b
-
legacy (2004-06-02) - 225
-
incorporation-company (2004-04-16) - NEWINC