Advanced company searchLink opens in new window

SHINPAD INSURANCE SERVICES LIMITED

Company number 08318709

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
12 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
12 Jan 2018 PSC07 Cessation of Simon Dryan as a person with significant control on 12 January 2018
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Simon Dryan on 4 February 2016
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AD01 Registered office address changed from 1 Great Cumberland Place, 1st Floor London W1H 7AL to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 7 May 2015
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 TM01 Termination of appointment of Amardeep Grewal as a director
03 Jun 2014 AP01 Appointment of Mr Simon Dryan as a director
02 Apr 2014 TM01 Termination of appointment of Terence Byrne as a director
02 Apr 2014 AP01 Appointment of Mr Amardeep Singh Grewal as a director
01 Apr 2014 TM01 Termination of appointment of Oliver Shipton as a director
01 Apr 2014 TM01 Termination of appointment of Terence Ellis as a director
09 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
12 Dec 2013 CERTNM Company name changed 1966 (one) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
12 Dec 2013 NM06 Change of name with request to seek comments from relevant body
12 Dec 2013 CONNOT Change of name notice
18 Mar 2013 AP01 Appointment of Mr Oliver Shipton as a director