Advanced company searchLink opens in new window

AMTRUST SYNDICATE SERVICES LIMITED

Company number 03621999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15,000