- Company Overview for SHINPAD INSURANCE SERVICES LIMITED (08318709)
- Filing history for SHINPAD INSURANCE SERVICES LIMITED (08318709)
- People for SHINPAD INSURANCE SERVICES LIMITED (08318709)
- More for SHINPAD INSURANCE SERVICES LIMITED (08318709)
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
|
|
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
|
|
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
|
|
12 Dec 2013 | CERTNM |
Company name changed 1966 (one) LIMITED\certificate issued on 12/12/13
|
|
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 |