About

Registered Number: 06762507
Date of Incorporation: 01/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (9 years and 7 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Founded in 2008, Ascent Insurance Management Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Roger 01 December 2008 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 13 August 2014
AD01 - Change of registered office address 09 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2013
RESOLUTIONS - N/A 08 October 2013
4.70 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 23 July 2012
AA01 - Change of accounting reference date 15 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 06 December 2011
AP04 - Appointment of corporate secretary 29 September 2011
AD01 - Change of registered office address 29 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 15 March 2011
CH01 - Change of particulars for director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
TM02 - Termination of appointment of secretary 23 July 2010
AA - Annual Accounts 05 July 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
225 - Change of Accounting Reference Date 22 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.