- Company Overview for IDRISS INSURANCE SERVICES LIMITED (05458784)
- Filing history for IDRISS INSURANCE SERVICES LIMITED (05458784)
- People for IDRISS INSURANCE SERVICES LIMITED (05458784)
- More for IDRISS INSURANCE SERVICES LIMITED (05458784)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2022 | DS01 | Application to strike the company off the register | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
30 Sep 2019 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF | |
27 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Aug 2019 | TM02 | Termination of appointment of Omar Idriss as a secretary on 30 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
04 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Feb 2015 | CH01 | Director's details changed for Ghassan Idriss on 27 February 2015 | |
27 Feb 2015 | CH03 | Secretary's details changed for Omar Idriss on 27 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 148 Coleherne Court Redclife Gardens London SW5 0DY United Kingdom to 148 Coleherne Court Redcliffe Gardens London SW5 0DY on 27 February 2015 |