Advanced company searchLink opens in new window

GENERAL STAR INTERNATIONAL INDEMNITY LTD.

Company number 03370153

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)
14 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 November 2012
14 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 6 December 2011
20 Jul 2011 LIQ MISC OC Court order insolvency:miscellaneous - replacement of liquidator
20 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jan 2011 AP03 Appointment of Simon Anthony John Ruffels as a secretary
26 Jan 2011 TM02 Termination of appointment of Jeremy Pearcy as a secretary
26 Jan 2011 TM01 Termination of appointment of Jeremy Pearcy as a director
14 Dec 2010 AD01 Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE on 14 December 2010
10 Dec 2010 4.70 Declaration of solvency
10 Dec 2010 600 Appointment of a voluntary liquidator
10 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-07
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 66,096,081
07 Apr 2010 AA Full accounts made up to 31 December 2009
08 Nov 2009 CH01 Director's details changed for Michael Patrick O'dea on 12 October 2009
08 Nov 2009 CH01 Director's details changed for Jeremy Pearcy on 12 October 2009
08 Nov 2009 CH03 Secretary's details changed for Jeremy Pearcy on 12 October 2009
08 Nov 2009 CH01 Director's details changed for Joanne Merrick on 12 October 2009
08 Nov 2009 CH01 Director's details changed for Geoffrey Brian Piggot on 12 October 2009
22 May 2009 288b Appointment Terminated Director mark lowton
18 May 2009 363a Return made up to 14/05/09; full list of members