Advanced company searchLink opens in new window

INSURANCE ADVISORY GROUP LIMITED

Company number 09199798

Filter by category

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)
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 22 September 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
19 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 AD01 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 6 October 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
06 Oct 2021 LIQ02 Statement of affairs
18 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
24 Jul 2020 MR01 Registration of charge 091997980002, created on 16 July 2020
23 Jul 2020 MR01 Registration of charge 091997980001, created on 22 July 2020
23 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Nov 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
19 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
12 Sep 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
10 May 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Apr 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor, 207 Regent Street London W1B 3HH on 21 April 2016
17 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
26 Jun 2015 TM01 Termination of appointment of Kris Mills as a director on 1 June 2015
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted