- Company Overview for INSURE LONDON FB LTD (09402062)
- Filing history for INSURE LONDON FB LTD (09402062)
- People for INSURE LONDON FB LTD (09402062)
- More for INSURE LONDON FB LTD (09402062)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Craig Robert Green as a director on 14 April 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
06 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 37 Stretton Mansions Glaisher Street London SE8 3JP England to 61 Bridge Street Kington HR5 3DJ on 20 April 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from Insure London Fen Court 130 Fenchurch Street London EC3M 5DJ England to 37 Stretton Mansions Glaisher Street London SE8 3JP on 10 January 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Kenvyn Langland Rees Jones as a director on 23 September 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Niels Henning Aaskov as a director on 10 June 2016 | |
14 Mar 2016 | AP01 | Appointment of Dr. Kenvyn Langland Rees Jones as a director on 11 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|