FASTNET MARINE INSURANCE SERVICES LIMITED
Company number 02738337
- Company Overview for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Filing history for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- People for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Insolvency for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- More for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
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) |
---|---|---|---|
20 Jun 2024 | AD01 | Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to Frp Advisory Trading Limited, Kings Orchard 1 Queen Street Bristol BS2 0HQ on 20 June 2024 | |
20 Jun 2024 | LIQ01 | Declaration of solvency | |
20 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2024 | TM01 | Termination of appointment of Andrew Simon Wilson Hall as a director on 4 June 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Daniel Ian Whiteside as a director on 4 June 2024 | |
06 Jun 2024 | AP01 | Appointment of Claire Kennedy as a director on 4 June 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Richard Oliver Danvers Power as a director on 4 June 2024 | |
06 Jun 2024 | TM02 | Termination of appointment of Paraschos Fokou as a secretary on 1 April 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Caspar Edward Grogan Mcdonald as a director on 4 June 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Burr Harrison Taylor as a director on 4 June 2024 | |
16 May 2024 | PSC02 | Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 14 May 2024 | |
16 May 2024 | PSC07 | Cessation of Sturge Taylor and Associates Holdings Limited as a person with significant control on 14 May 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Burr Harrison Taylor on 13 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Richard Oliver Danvers Power on 13 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Caspar Edward Grogan Mcdonald on 13 March 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
11 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
11 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
11 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
11 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
18 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
10 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
10 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
10 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 |