AIM2INSPIRE COMMUNITY INTEREST COMPANY

19 Craigmore Avenue 19 Craigmore Avenue, Manchester, M20 2XL, Lancashire
StatusDISSOLVED
Company No.07555636
Category
Incorporated08 Mar 2011
Age13 years, 4 months
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years2 months, 15 days

SUMMARY

AIM2INSPIRE COMMUNITY INTEREST COMPANY is an dissolved with number 07555636. It was incorporated 13 years, 4 months ago, on 08 March 2011 and it was dissolved 2 months, 15 days ago, on 23 April 2024. The company address is 19 Craigmore Avenue 19 Craigmore Avenue, Manchester, M20 2XL, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Rohan Daniel Steele

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Daniel Steele

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joycelin Munroe-Mignott

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joycelin Munroe-Mignott

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Bowes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Garvey

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Garvey

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Incorporation community interest company

Date: 08 Mar 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

PREMIERE HOUSE,BOREHAMWOOD,WD6 1JH

Number:08530109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARLOTTE HAIR PENKRIDGE LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:11402769
Status:ACTIVE
Category:Private Limited Company

COX & CO LIMITED

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:08789643
Status:ACTIVE
Category:Private Limited Company

GARY TOMKINSON CONSULTANCY LTD

G32 ALLEN HOUSE BUSINESS CENTRE THE MALTINGS,SAWBRIDGWORTH,CM21 9JX

Number:08801289
Status:ACTIVE
Category:Private Limited Company

JAMES HUTTON LIMITED

MYLNEFIELD,DUNDEE,DD2 5DA

Number:SC121376
Status:ACTIVE
Category:Private Limited Company

NUTRIQUE LIMITED

1 SPRUCE HOUSE DURHAM WHARF DRIVE,BRENTFORD,TW8 8HR

Number:10194552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source