Advanced company searchLink opens in new window

POLDARK INSURANCE SERVICES LIMITED

Company number 04409343

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
03 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
30 May 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017
09 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
18 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
04 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
08 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Zoulficar Djoma as a director
18 Feb 2013 AP01 Appointment of Mr. Hidayaat Hussein Etwaree as a director
29 Jan 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011
30 Oct 2011 TM01 Termination of appointment of Victoria Vernon as a director
30 Oct 2011 TM01 Termination of appointment of Churchill Directors Limited as a director
30 Oct 2011 TM02 Termination of appointment of Churchill Secretaries Limited as a secretary
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director