This company is commonly known as Index Insure Limited. The company was founded 17 years ago and was given the registration number 06194513. The firm's registered office is in LIGHTWATER. You can find them at Courtyard House, The Square, Lightwater, Surrey. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | INDEX INSURE LIMITED |
---|---|---|
Company Number | : | 06194513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2007 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Courtyard House, The Square, Lightwater, Surrey, England, GU18 5SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 08 March 2019 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 08 March 2019 | Active |
29 Byron Avenue, Colchester, CO3 4HG | Secretary | 30 March 2007 | Active |
Unit 1,, Langham Barns Business Centre, Langham Lane Langham, Colchester, CO4 5ZS | Secretary | 13 January 2009 | Active |
Unit 1,, Langham Barns Business Centre, Langham Lane Langham, Colchester, United Kingdom, CO4 5ZS | Director | 30 March 2007 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 21 March 2011 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 21 March 2011 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 08 March 2019 | Active |
Unit 1,, Langham Barns Business Centre, Langham Lane Langham, Colchester, CO4 5ZS | Director | 13 January 2009 | Active |
Unit 1, Langham Barns Business Centre, Langham Lane Langham, Colchester, United Kingdom, CO4 5ZS | Director | 03 February 2012 | Active |
Dye & Durham (Uk) Limited | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Courtyard House, The Square, Lightwater, England, GU18 5SS |
Nature of control | : |
|
Index Pi Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Santa Maria, Anchor Lane, The Heath, Colchester, England, CO7 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-17 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Other | Legacy. | Download |
2022-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-22 | Accounts | Legacy. | Download |
2022-03-22 | Other | Legacy. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-08 | Incorporation | Memorandum articles. | Download |
2019-06-08 | Incorporation | Memorandum articles. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.