- Company Overview for AMTRUST SYNDICATE SERVICES LIMITED (03621999)
- Filing history for AMTRUST SYNDICATE SERVICES LIMITED (03621999)
- People for AMTRUST SYNDICATE SERVICES LIMITED (03621999)
- More for AMTRUST SYNDICATE SERVICES LIMITED (03621999)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2020 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Lynsey Jane Cross as a director on 6 December 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018 | |
10 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2018 | TM01 | Termination of appointment of Michael Grady Womack as a director on 6 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
09 Jan 2018 | AP03 | Appointment of Mrs Pauline Cockburn as a secretary on 1 January 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Donal Joseph Luke Barrett as a secretary on 1 January 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Michael Grady Womack as a director on 8 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mrs Lynsey Jane Cross as a director on 8 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of George Sweatman as a director on 8 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Michael Alan Sibthorpe as a director on 8 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Bjorn Jansli as a director on 8 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Histasp Aspi Contractor as a director on 8 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Donal Joseph Luke Barrett as a director on 8 November 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|