INSURANCE THINKERS LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX
StatusLIQUIDATION
Company No.09720091
CategoryPrivate Limited Company
Incorporated06 Aug 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSURANCE THINKERS LIMITED is an liquidation private limited company with number 09720091. It was incorporated 8 years, 9 months, 29 days ago, on 06 August 2015. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX.



Company Fillings

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Address

Type: AD01

New address: Staverton Court Staverton Cheltenham GL51 0UX

Old address: North Barn,St Kenelms Road Romsley Halesowen Worcestershire B62 0NF United Kingdom

Change date: 2023-09-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 07 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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: 23 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-06

Capital : 10 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Smith

Appointment date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom

New address: North Barn,St Kenelms Road Romsley Halesowen Worcestershire B620NF

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Smith

Appointment date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy Arthur Cowdry

Termination date: 2015-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Termination date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJALA LTD

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:11213104
Status:ACTIVE
Category:Private Limited Company

AT EAST & WEST LTD

8 VOLUNTARY PLACE,LONDON,E11 2RP

Number:09294029
Status:ACTIVE
Category:Private Limited Company

DALKEITH LIMITED

37A BIRMINGHAM NEW ROAD,WEST MIDLANDS,WV4 6BL

Number:02179517
Status:ACTIVE
Category:Private Limited Company

M J M ASSOCIATES LIMITED

15 HIGH STREET,CAMBRIDGE,CB22 6SP

Number:05414624
Status:ACTIVE
Category:Private Limited Company

MARMARIS KEBAB LIMITED

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10651688
Status:ACTIVE
Category:Private Limited Company

NICOLA SW LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:10653119
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