ISCA BARUM INSURANCE BROKERS LTD

One One, London, EC3A 5AF, United Kingdom
StatusDISSOLVED
Company No.02713714
CategoryPrivate Limited Company
Incorporated12 May 1992
Age32 years, 9 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 25 days

SUMMARY

ISCA BARUM INSURANCE BROKERS LTD is an dissolved private limited company with number 02713714. It was incorporated 32 years, 9 days ago, on 12 May 1992 and it was dissolved 7 months, 25 days ago, on 26 September 2023. The company address is One One, London, EC3A 5AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/22

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-16

Psc name: Aston Lark Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Robert Manning

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr Michael Millar

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Page

Termination date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Simon Peter Gray

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Quentin Bruce Archibold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: One Creechurch Place London EC3A 5AF

Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY England

Change date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-01

Psc name: Aston Lark Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fidelius Corporate Risk Consultants Limited

Cessation date: 2020-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-21

Psc name: Fidelius Corporate Risk Consultants Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England

New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Puleston

Termination date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Puleston

Termination date: 2020-01-22

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 14 Apr 1999

Category: Capital

Type: SH01

Date: 1999-04-14

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 30 May 2006

Category: Capital

Type: SH01

Date: 2006-05-30

Capital : 100,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027137140008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027137140008

Charge creation date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Page

Change date: 2019-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-09-28

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-09-28

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 09 Sep 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 09 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: C/O Fidelius Insurance Services Ltd Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS

New address: Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 25 Jun 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-20

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talisvale LIMITED\certificate issued on 05/01/16

Documents

View document PDF

Change of name request comments

Date: 05 Jan 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 05 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Gray

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mrs Sarah Jane Page

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-25

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/11/15

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Bruce Archibold

Appointment date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Matthew John Sanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Sanders

Change date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mr Andrew Puleston

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Puleston

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 62 Mill Street Ottery St Mary Devon EX11 1AF

Change date: 2011-11-02

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Puleston

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Puleston

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Sanders

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gray

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Archibold

Documents

View document PDF


Some Companies

CLIFFE STORAGE LIMITED

20TH FLOOR,LONDON,EC2R 7HJ

Number:00814370
Status:ACTIVE
Category:Private Limited Company

LUXURIOUS HAIR STUDIO LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:10495147
Status:ACTIVE
Category:Private Limited Company

NETENGSERV LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:09908828
Status:ACTIVE
Category:Private Limited Company

SCRUB AND SHINE LTD

111 HIGH STREET,BILLERICAY,CM12 9AJ

Number:08822725
Status:ACTIVE
Category:Private Limited Company

STOKE ABBOT RESIDENTS ASSOCIATION LIMITED

7A STOKE ABBOT CLOSE, ROBINS,STOCKPORT,SK7 2QD

Number:06480445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP016645
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source