- Company Overview for INSURIS LTD (10490800)
- Filing history for INSURIS LTD (10490800)
- People for INSURIS LTD (10490800)
- More for INSURIS LTD (10490800)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
12 Oct 2022 | AAMD | Amended micro company accounts made up to 30 November 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Oct 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Jul 2021 | AD01 | Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Nomaan Jamal as a person with significant control on 19 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
19 Apr 2021 | TM01 | Termination of appointment of Layhan Capital Ltd as a director on 19 April 2021 | |
19 Apr 2021 | PSC07 | Cessation of Layhan Capital Ltd as a person with significant control on 19 April 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Nomaan Jamal on 19 April 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
10 Mar 2020 | PSC05 | Change of details for Hanbury & Partners Ltd as a person with significant control on 10 March 2020 | |
05 Mar 2020 | CH02 | Director's details changed for Hanbury & Partners on 28 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Patrick Williams as a director on 28 February 2020 | |
02 Oct 2019 | AD01 | Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 October 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 |