- Company Overview for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Filing history for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- People for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Charges for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Registers for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- More for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2021 | SH19 |
Statement of capital on 14 October 2021
|
|
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2021 | DS01 | Application to strike the company off the register | |
27 Jul 2021 | SH19 |
Statement of capital on 27 July 2021
|
|
16 Jul 2021 | SH20 | Statement by Directors | |
16 Jul 2021 | CAP-SS | Solvency Statement dated 08/07/21 | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
06 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
08 Aug 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Aug 2019 | PSC05 | Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Stewart Andrew King on 10 November 2017 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Julian Clive Boughton on 10 November 2017 |