Advanced company searchLink opens in new window

INDEMNITY ASSETS LIMITED

Company number 01006200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2020 DS01 Application to strike the company off the register
09 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
29 May 2019 CH01 Director's details changed for Susan Penelope Fry on 29 May 2019
29 May 2019 CH01 Director's details changed for Bryan Edward Fry on 29 May 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
07 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
28 May 2014 CH01 Director's details changed for Susan Penelope Fry on 28 May 2014
28 May 2014 CH01 Director's details changed for Benjamyn Fry on 28 May 2014
28 May 2014 CH03 Secretary's details changed for Bryan Edward Fry on 28 May 2014
28 May 2014 CH01 Director's details changed for Bryan Edward Fry on 28 May 2014
01 May 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 SH19 Statement of capital on 12 March 2014
  • GBP 5,000
12 Mar 2014 SH20 Statement by directors
12 Mar 2014 CAP-SS Solvency statement dated 20/02/14
12 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital