- Company Overview for THE LONDON UNDERWRITING CENTRE LIMITED (02353345)
- Filing history for THE LONDON UNDERWRITING CENTRE LIMITED (02353345)
- People for THE LONDON UNDERWRITING CENTRE LIMITED (02353345)
- Insolvency for THE LONDON UNDERWRITING CENTRE LIMITED (02353345)
- More for THE LONDON UNDERWRITING CENTRE LIMITED (02353345)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England to 15 Canada Square London E14 5GL on 19 October 2018 | |
17 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | LIQ01 | Declaration of solvency | |
17 Sep 2018 | TM01 | Termination of appointment of Ian Gerald Dowson as a director on 14 September 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 5 April 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ to C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ on 7 November 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Dec 2016 | AA | Full accounts made up to 5 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD to C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ on 11 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
24 Dec 2015 | AA | Full accounts made up to 5 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Nov 2014 | CH01 | Director's details changed for Richard Neville Lay on 17 September 2014 | |
28 Oct 2014 | AA | Full accounts made up to 5 April 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 5 April 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |