- Company Overview for GOT2INSURE LTD (11701141)
- Filing history for GOT2INSURE LTD (11701141)
- People for GOT2INSURE LTD (11701141)
- More for GOT2INSURE LTD (11701141)
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) |
---|---|---|---|
20 May 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2025 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
22 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Oct 2024 | TM01 | Termination of appointment of Nick Tsimekis as a director on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Robert Paul Marjoram as a director on 22 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Kevin Davies as a director on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Lisa Maire Dunne as a director on 22 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr James Richard Jones as a director on 22 October 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
26 Nov 2021 | PSC05 | Change of details for G2I Ltd as a person with significant control on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Lisa Maire Dunne on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Robert Paul Marjoram on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Nick Tsimekis on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 26 November 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates |