ISURANCE LIMITED

Concept House 1 Heol Y Twyn Concept House 1 Heol Y Twyn, Talbot Green, CF72 9FG, Rhondda Cynon Taf
StatusDISSOLVED
Company No.07550768
CategoryPrivate Limited Company
Incorporated03 Mar 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months, 2 days

SUMMARY

ISURANCE LIMITED is an dissolved private limited company with number 07550768. It was incorporated 13 years, 3 months, 4 days ago, on 03 March 2011 and it was dissolved 9 months, 2 days ago, on 05 September 2023. The company address is Concept House 1 Heol Y Twyn Concept House 1 Heol Y Twyn, Talbot Green, CF72 9FG, Rhondda Cynon Taf.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 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: 08 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Mr Paul John Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Nicholas Clark

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 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: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Nicholas Clark

Appointment date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-02

Officer name: Kevin Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: Concept House 1 Heol Y Twyn Talbot Green Talbot Green Business Park Rhondda Cynon Taf CF72 9FG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: 19 Willowbrook Technology Park Llandogo Road St. Mellons Cardiff CF3 0EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 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: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 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: 22 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-surance LIMITED\certificate issued on 21/11/12

Documents

View document PDF

Change of name notice

Date: 21 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Philip Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: C/O C/O Darwin Gray Llp Helmont House Churchill Way Cardiff CF10 2HE

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Smith

Documents

View document PDF

Incorporation company

Date: 03 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMG CONSULTING LTD

OLIVE DENE ALFORD ROAD,ALFORD,LN13 9LZ

Number:11803211
Status:ACTIVE
Category:Private Limited Company

DOMESTIC DIVAS FRANCHISE LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:09736346
Status:ACTIVE
Category:Private Limited Company

LINESCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11314109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIMIZE HEALTH LTD

65 SPENCER AVENUE,COVENTRY,CV5 6NQ

Number:09980438
Status:ACTIVE
Category:Private Limited Company

ROOF INVESTIGATIONS SERVICES LIMITED

15 HUMBER GARDENS,SOUTHAMPTON,SO31 8GY

Number:10287694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKS FOOD INVESTMENT LTD

167 ST. ANDREWS ROAD,BIRMINGHAM,B9 4NB

Number:11602520
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