Advanced company searchLink opens in new window

AINSBURY (INSURANCE BROKERS) LIMITED

Company number 05821192

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2021 DS01 Application to strike the company off the register
07 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
14 Dec 2020 SH20 Statement by Directors
14 Dec 2020 SH19 Statement of capital on 14 December 2020
  • GBP 1
14 Dec 2020 CAP-SS Solvency Statement dated 26/11/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jul 2020 PSC05 Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
22 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates