Advanced company searchLink opens in new window

HISCOX SIP LIMITED

Company number 04992130

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
02 Apr 2020 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Oct 2019 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 AP03 Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 AP03 Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018
26 Mar 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Apr 2017 AP03 Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 Apr 2017 TM02 Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of Stuart John Bridges as a director on 30 July 2015
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100