INSPIRE RISK MANAGEMENT GROUP LTD
Status | DISSOLVED |
Company No. | 09847096 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 6 months, 15 days |
SUMMARY
INSPIRE RISK MANAGEMENT GROUP LTD is an dissolved private limited company with number 09847096. It was incorporated 8 years, 9 months, 5 days ago, on 28 October 2015 and it was dissolved 2 years, 6 months, 15 days ago, on 18 January 2022. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 11 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 11 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 11 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 May 2021
Action Date: 01 May 2021
Category: Address
Type: AD01
Change date: 2021-05-01
Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England
New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 10 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 10 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 10 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Lewis Clapp
Termination date: 2020-04-14
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Catterall
Termination date: 2020-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 07 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 07 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 07 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Resolution
Date: 23 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Dec 2019
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-09
Officer name: Mr Christian Parker
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-09
Officer name: Mr David Alexander Lewis Clapp
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-09
Officer name: Mr Alastair James Christopherson
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-09
Officer name: Mr Kevin Catterall
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Bruce
Termination date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 22 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hunter
Appointment date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom
New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Bruce
Appointment date: 2018-01-12
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change account reference date company current extended
Date: 23 Nov 2017
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-09-30
Documents
Legacy
Date: 23 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Capital
Type: SH19
Date: 2017-11-23
Capital : 200 GBP
Documents
Legacy
Date: 23 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/11/17
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-10
Psc name: Cicg Limited
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cicg Limited
Notification date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Reid
Cessation date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karl John Toogood
Cessation date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: 8 Eastway Sale Cheshire M33 4DX England
New address: 1 Westmere Drive Crewe Cheshire CW1 6AY
Documents
Change account reference date company previous shortened
Date: 10 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Catterall
Appointment date: 2017-11-01
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Parker
Appointment date: 2017-11-01
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Lewis Clapp
Appointment date: 2017-11-01
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Christopherson
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl John Toogood
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Reid
Termination date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Capital name of class of shares
Date: 19 Oct 2016
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 07 Oct 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-02
Officer name: Mr Neil Reid
Documents
Capital name of class of shares
Date: 15 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 10 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-10
Capital : 97,700 GBP
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 10 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-10
Capital : 97,700 GBP
Documents
Some Companies
ABERGROVE BUILDING SERVICES LIMITED
CHANDLER HOUSE,LEYLAND,PR25 2ZF
Number: | 10759481 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DERBY ROAD,NOTTINGHAM,NG10 1NA
Number: | 06528919 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 10916375 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRETTENHAM HOUSE,LONDON,WC2E 7EN
Number: | LP015098 |
Status: | ACTIVE |
Category: | Limited Partnership |
26 MATSON ROAD,BRIDLINGTON,YO16 4SX
Number: | 09336053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 PORT HOPE INDUSTRIAL ESTATE,BIRMINGHAM,B11 1JS
Number: | 10462670 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |