ASBESTOS INSURANCE SERVICES LIMITED
Company number 06425795
- Company Overview for ASBESTOS INSURANCE SERVICES LIMITED (06425795)
- Filing history for ASBESTOS INSURANCE SERVICES LIMITED (06425795)
- People for ASBESTOS INSURANCE SERVICES LIMITED (06425795)
- More for ASBESTOS INSURANCE SERVICES LIMITED (06425795)
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) |
---|---|---|---|
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2024 | DS01 | Application to strike the company off the register | |
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
01 Nov 2024 | AD01 | Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 1 November 2024 | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Feb 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Feb 2024 | RT01 | Administrative restoration application | |
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jan 2022 | PSC05 | Change of details for a person with significant control | |
18 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
26 Oct 2021 | PSC05 | Change of details for Aventum Group Limited as a person with significant control on 17 August 2021 | |
15 Oct 2021 | PSC05 | Change of details for Direct Insurance Group Plc as a person with significant control on 17 August 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr David Paul Bearman on 1 January 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr David Paul Bearman on 25 June 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Dec 2020 | PSC05 | Change of details for Direct Insurance Group Plc as a person with significant control on 1 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Cumberland House 129 High Street Billericay Essex CM12 9AH to 4th Floor 34 Lime Street London EC3M 7AT on 8 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of David Paul Bearman as a person with significant control on 6 April 2016 | |
01 Dec 2020 | PSC02 | Notification of Direct Insurance Group Plc as a person with significant control on 6 April 2016 | |
28 Jul 2020 | TM02 | Termination of appointment of Pauline Mary Bearman as a secretary on 27 June 2020 |