- Company Overview for INSURANCE RISK INSIGHT & SOLUTIONS LTD (09508033)
- Filing history for INSURANCE RISK INSIGHT & SOLUTIONS LTD (09508033)
- People for INSURANCE RISK INSIGHT & SOLUTIONS LTD (09508033)
- More for INSURANCE RISK INSIGHT & SOLUTIONS LTD (09508033)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
18 Sep 2016 | TM01 | Termination of appointment of Andrew Smith as a director on 16 September 2016 | |
09 Sep 2016 | SH19 |
Statement of capital on 9 September 2016
|
|
22 Aug 2016 | SH20 | Statement by Directors | |
22 Aug 2016 | CAP-SS | Solvency Statement dated 16/07/16 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AA | Unaudited abridged accounts made up to 31 May 2016 | |
23 Jun 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Adam Malcolm as a director on 1 May 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
23 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
03 Aug 2015 | AP01 | Appointment of Mr Damian Francis Peter Walsh as a director on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Adam Malcolm on 30 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Timothy James Fiteni as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr David James Younger as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr David Hywel Thomas as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Edward Hunt as a director on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from First Floor Apartment, 14 Park Road Barry Glamorgan CF62 6NW Wales to 40 Cathedral Road Cardiff CF11 9LL on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Kris Coxon as a director on 31 July 2015 |