INSPIRE RISK MANAGEMENT GROUP LTD

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusDISSOLVED
Company No.09847096
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/17

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGROVE BUILDING SERVICES LIMITED

CHANDLER HOUSE,LEYLAND,PR25 2ZF

Number:10759481
Status:ACTIVE
Category:Private Limited Company

B W KIRK LIMITED

25 DERBY ROAD,NOTTINGHAM,NG10 1NA

Number:06528919
Status:ACTIVE
Category:Private Limited Company

CKS ENTERPRISES LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:10916375
Status:ACTIVE
Category:Private Limited Company

ECI 9 (EUROPE) LP

BRETTENHAM HOUSE,LONDON,WC2E 7EN

Number:LP015098
Status:ACTIVE
Category:Limited Partnership

PEG LETTINGS LIMITED

26 MATSON ROAD,BRIDLINGTON,YO16 4SX

Number:09336053
Status:ACTIVE
Category:Private Limited Company

RENO SPARES LTD

UNIT 3 PORT HOPE INDUSTRIAL ESTATE,BIRMINGHAM,B11 1JS

Number:10462670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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