- Company Overview for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Filing history for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- People for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Charges for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Registers for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- More for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
07 Mar 2023 | SH19 |
Statement of capital on 7 March 2023
|
|
07 Mar 2023 | SH20 | Statement by Directors | |
07 Mar 2023 | CAP-SS | Solvency Statement dated 06/03/23 | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 27 February 2023
|
|
23 Feb 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One Creechurch Place London EC3A 5AF | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
06 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
06 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
12 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 | |
20 May 2022 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from , 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
15 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
17 Aug 2021 | TM01 | Termination of appointment of Stephen John Starling Lark as a director on 2 July 2018 | |
29 Jan 2021 | TM01 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 |