Advanced company searchLink opens in new window

CLEVEREST INSURANCE SERVICES LIMITED

Company number 09743541

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)
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
  • GBP 100.00
17 Jun 2017 SH10 Particulars of variation of rights attached to shares
17 Jun 2017 SH08 Change of share class name or designation