About

Registered Number: 08631049
Date of Incorporation: 30/07/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0JD

 

Bofa Inspire Cic was registered on 30 July 2013, it's status at Companies House is "Active". The business has 6 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Jermaine 28 September 2019 - 1
CAMPBELL, Clarita 28 September 2019 - 1
COLE, Taleasha 28 September 2019 - 1
KUKU, Lavena Michelle 30 July 2013 - 1
SMITH, Daniel 10 October 2019 09 December 2019 1
VINCENT, Denise 30 July 2013 02 June 2017 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 April 2020
RESOLUTIONS - N/A 24 January 2020
MA - Memorandum and Articles 24 January 2020
CC04 - Statement of companies objects 24 January 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 19 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 16 March 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 18 May 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
CERTNM - Change of name certificate 24 January 2014
RESOLUTIONS - N/A 20 January 2014
CICINC - N/A 30 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.