ROPNER INSURANCE SERVICES LIMITED

00128838
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Feb 2024 insolvency Solvency Statement dated 17/01/24 2 Buy now
21 Feb 2024 resolution Resolution 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Peter Robert William Ross) 1 Buy now
13 Oct 2023 accounts Annual Accounts 38 Buy now
13 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 75 Buy now
13 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
13 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 39 Buy now
14 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 72 Buy now
14 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
31 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2022 officers Termination of appointment of director (Christopher Roy Coppen) 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2022 incorporation Memorandum Articles 21 Buy now
21 Jan 2022 resolution Resolution 4 Buy now
21 Jan 2022 resolution Resolution 3 Buy now
21 Jan 2022 resolution Resolution 3 Buy now
21 Jan 2022 resolution Resolution 3 Buy now
20 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Jan 2022 capital Return of Allotment of shares 4 Buy now
20 Jan 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2022 accounts Annual Accounts 37 Buy now
05 Oct 2021 officers Change of particulars for director (Peter Robert William Ross) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 accounts Annual Accounts 38 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 40 Buy now
28 Nov 2019 officers Termination of appointment of director (Richard Mark Steel) 1 Buy now
07 Aug 2019 officers Change of particulars for director (Richard Mark Steel) 2 Buy now
07 Aug 2019 officers Change of particulars for director (Simon Alan Wilson) 2 Buy now
07 Aug 2019 officers Change of particulars for director (David Michael Sanders) 2 Buy now
07 Aug 2019 officers Change of particulars for director (Mr Darren Lee Nuding) 2 Buy now
07 Aug 2019 officers Change of particulars for director (Christopher Roy Coppen) 2 Buy now
07 Aug 2019 officers Change of particulars for secretary (Mr Andrew Hunter) 1 Buy now
06 Jun 2019 address Move Registers To Sail Company With New Address 1 Buy now
06 Jun 2019 address Change Sail Address Company With New Address 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Mar 2019 capital Statement of capital (Section 108) 6 Buy now
20 Mar 2019 insolvency Solvency Statement dated 11/03/19 2 Buy now
20 Mar 2019 resolution Resolution 1 Buy now
10 Jan 2019 officers Change of particulars for director (Mr Neil Royston George Baker) 2 Buy now
13 Dec 2018 accounts Annual Accounts 40 Buy now
18 Jun 2018 capital Return of Allotment of shares 8 Buy now
12 Jun 2018 resolution Resolution 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2017 accounts Annual Accounts 26 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 May 2017 capital Return of Allotment of shares 7 Buy now
08 May 2017 officers Termination of appointment of director (David John Elcox) 1 Buy now
08 May 2017 resolution Resolution 1 Buy now
26 Jan 2017 officers Appointment of director (Peter Robert William Ross) 2 Buy now
26 Jan 2017 officers Termination of appointment of director (Paul Simon Hill) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Mark Taylor) 1 Buy now
16 Dec 2016 accounts Annual Accounts 27 Buy now
27 Oct 2016 incorporation Memorandum Articles 29 Buy now
27 Oct 2016 resolution Resolution 3 Buy now
19 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jul 2016 officers Appointment of director (Mr Michael Andrew Bruce) 2 Buy now
14 Jul 2016 officers Termination of appointment of director (Stephen Alan Ross) 1 Buy now
03 Jun 2016 annual-return Annual Return 14 Buy now
29 Mar 2016 officers Change of particulars for director (Mr Darren Lee Nuding) 2 Buy now
03 Dec 2015 accounts Annual Accounts 26 Buy now
27 Nov 2015 officers Appointment of director (Paul Simon Hill) 2 Buy now
13 Nov 2015 officers Appointment of director (Mr Mark Taylor) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (Katharyn Valerie Roffey) 1 Buy now
20 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 May 2015 annual-return Annual Return 12 Buy now
31 Mar 2015 officers Termination of appointment of director (Alan William Alfred Rixon) 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Rowland John Dawe) 1 Buy now
17 Mar 2015 auditors Auditors Resignation Company 1 Buy now
04 Mar 2015 officers Appointment of director (Mr Stephen Alan Ross) 2 Buy now
23 Feb 2015 resolution Resolution 33 Buy now
23 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Feb 2015 capital Return of Allotment of shares 4 Buy now
10 Feb 2015 officers Appointment of secretary (Mr Andrew Hunter) 2 Buy now
22 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Frank Tattersall Hindle) 1 Buy now
16 Sep 2014 accounts Annual Accounts 25 Buy now
27 May 2014 annual-return Annual Return 13 Buy now
22 Jan 2014 officers Termination of appointment of director (Keith Wren) 1 Buy now
08 Jan 2014 mortgage Registration of a charge 18 Buy now
30 May 2013 accounts Annual Accounts 19 Buy now
15 May 2013 annual-return Annual Return 14 Buy now