Advanced company searchLink opens in new window

MEDICAL INSURANCE ADVISERS LIMITED

Company number 04279428

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
05 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 Aug 2017 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017
31 Aug 2017 PSC07 Cessation of Kevin Amphlett as a person with significant control on 22 June 2017
03 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 23/03/2017
15 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
08 Sep 2015 TM01 Termination of appointment of Hazel Joan Gregory as a director on 12 May 2015
08 Sep 2015 TM01 Termination of appointment of Stephen James Walker as a director on 12 May 2015
08 Sep 2015 TM02 Termination of appointment of Hazel Joan Gregory as a secretary on 12 May 2015
09 Jun 2015 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 12 May 2015
09 Jun 2015 AD01 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 9 June 2015
09 Jun 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 October 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association