Advanced company searchLink opens in new window

LONDON AND OVERSEAS REINSURANCE INTERMEDIARIES LIMITED

Company number 04066883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
30 Nov 2020 PSC05 Change of details for Rfib Group Limited as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • GBP 1.00
28 Sep 2020 CAP-SS Solvency Statement dated 17/09/20
28 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jul 2020 AP01 Appointment of Katherine Anne Cross as a director on 30 June 2020
06 Jul 2020 TM01 Termination of appointment of Morna Leather as a director on 30 June 2020
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
15 Jul 2019 PSC05 Change of details for Rfib Group Limited as a person with significant control on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019
27 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
14 May 2019 AP01 Appointment of Mrs Morna Leather as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of James Fergus Donohoe as a director on 13 June 2018
08 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 06/09/2016
13 Oct 2017 CH01 Director's details changed for Mr James Fergus Donohoe on 26 September 2017