- Company Overview for CLEVEREST INSURANCE SERVICES LIMITED (09743541)
- Filing history for CLEVEREST INSURANCE SERVICES LIMITED (09743541)
- People for CLEVEREST INSURANCE SERVICES LIMITED (09743541)
- Registers for CLEVEREST INSURANCE SERVICES LIMITED (09743541)
- More for CLEVEREST INSURANCE SERVICES LIMITED (09743541)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
06 Jul 2020 | PSC07 | Cessation of Bernardo Gozzi as a person with significant control on 6 April 2016 | |
06 Jul 2020 | PSC07 | Cessation of Shipley House Limited as a person with significant control on 6 April 2016 | |
06 Jul 2020 | AD03 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
06 Jul 2020 | AD02 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
30 Jun 2020 | AP03 | Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 | |
02 Oct 2019 | TM02 | Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Michael Logan Glover as a director on 30 September 2019 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Bernardo Gozzi on 19 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
24 Apr 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 | |
07 Sep 2017 | PSC02 | Notification of Shipley House Limited as a person with significant control on 6 April 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
17 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2017 | SH08 | Change of share class name or designation |