SICURANT INVESTCO GP LIMITED

Ropemaker Place Ropemaker Place, London, EC2Y 9HD
StatusDISSOLVED
Company No.07163380
CategoryPrivate Limited Company
Incorporated19 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 1 month, 10 days

SUMMARY

SICURANT INVESTCO GP LIMITED is an dissolved private limited company with number 07163380. It was incorporated 14 years, 3 months, 24 days ago, on 19 February 2010 and it was dissolved 9 years, 1 month, 10 days ago, on 05 May 2015. The company address is Ropemaker Place Ropemaker Place, London, EC2Y 9HD.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/12/14

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-12-13

Officer name: Olivia Ann Shepherd

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 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: 23 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Greenfield

Termination date: 2013-05-03

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mark Dening Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Louise Everitt

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Tan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Old address: Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD

Change date: 2011-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Dooley

Change date: 2010-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 19 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYFORD CONSULTING SERVICES LIMITED

38 THISTLE STREET,EDINBURGH,EH2 1EN

Number:SC574401
Status:ACTIVE
Category:Private Limited Company

EMZ PT LIMITED

167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF

Number:10764394
Status:ACTIVE
Category:Private Limited Company

ESSEX & SUFFOLK WILLS LTD

1-2 HIGH STREET,COLCHESTER,CO1 1DA

Number:06740848
Status:ACTIVE
Category:Private Limited Company

K.W.A. SPRINT LIMITED

20 LINDENS CLOSE,WISBECH,PE13 4AR

Number:09114581
Status:ACTIVE
Category:Private Limited Company

QUOTEALIFE LIMITED

77 TARN HOUSE HIGH STREET,LEEDS,LS19 7SP

Number:10735758
Status:ACTIVE
Category:Private Limited Company

STATION WORKS LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:08671286
Status:ACTIVE
Category:Private Limited Company

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