EC3 INSURANCE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 10244998 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 10 days |
SUMMARY
EC3 INSURANCE CONSULTING LIMITED is an dissolved private limited company with number 10244998. It was incorporated 7 years, 10 months, 9 days ago, on 22 June 2016 and it was dissolved 2 years, 7 months, 10 days ago, on 21 September 2021. The company address is Providence House Providence House, Ipswich, IP1 1QJ, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Mr James St John Austin
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Saint John Coupe
Termination date: 2021-05-26
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 06 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Birketts Llp
Notification date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-30
Psc name: Ec3 Legal Llp
Documents
Appoint corporate director company with name date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Birketts Directors Limited
Appointment date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: 106 Leadenhall Street London EC3A 4AA England
Change date: 2020-05-06
New address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Sara Louise Ager
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
New address: 106 Leadenhall Street London EC3A 4AA
Change date: 2018-08-06
Old address: 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 22 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ec3 Legal Llp
Notification date: 2016-06-22
Documents
Certificate change of name company
Date: 04 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed EC3\insurance consulting LIMITED\certificate issued on 04/03/17
Documents
Some Companies
THE MILLS,DERBY,DE1 2RJ
Number: | 06383052 |
Status: | ACTIVE |
Category: | Private Limited Company |
CH PROPERTY TRUSTEE HEASMAN LIMITED
33 PARK SQUARE WEST,LEEDS,LS1 2PF
Number: | 06548104 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,HARROW,HA1 1BH
Number: | 08667636 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11241375 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HUNGERDOWN,LONDON,E4 6QJ
Number: | 11566903 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2BA
Number: | 06694804 |
Status: | ACTIVE |
Category: | Private Limited Company |