- Company Overview for SERVICE UNDERWRITING AGENCY LIMITED (05044350)
- Filing history for SERVICE UNDERWRITING AGENCY LIMITED (05044350)
- People for SERVICE UNDERWRITING AGENCY LIMITED (05044350)
- More for SERVICE UNDERWRITING AGENCY LIMITED (05044350)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from Eridge House 1 Linden Close Tunbridge Wells TN4 8HH to Oxford House 15/17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 23 November 2016 | |
18 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Oct 2016 | TM02 | Termination of appointment of Adele Mcgeechan as a secretary on 1 October 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
12 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Nov 2015 | TM01 | Termination of appointment of David William Mcguigan as a director on 28 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Keith Newing as a director on 28 October 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Ipe Jacob as a director on 22 August 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Scott Anthony Salter as a director on 9 August 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Stephen Robert Michael Tidd as a director on 16 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr David Mcguigan as a director on 7 August 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Ipe Jacob as a director on 21 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Scott Anthony Salter on 30 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Carl Anthony Shuker as a director on 12 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Christopher John Messer as a director on 4 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Michael Henry Giblin as a director on 12 January 2015 | |
02 Sep 2014 | AP03 | Appointment of Mrs Adele Mcgeechan as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Neil Fanthome-Hodgson as a secretary on 1 September 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|