- Company Overview for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
- Filing history for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
- People for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
- Charges for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
- Insolvency for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
- More for AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED (05048826)
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) |
---|---|---|---|
20 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2019 | |
11 Jul 2018 | AD01 | Registered office address changed from 76 Buckingham Palace Road London SW1W 9AX to 15 Canada Square London E14 5GL on 11 July 2018 | |
06 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | LIQ01 | Declaration of solvency | |
26 Feb 2018 | TM01 | Termination of appointment of Karen Jane Penney as a director on 22 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
21 Feb 2018 | AD04 | Register(s) moved to registered office address 76 Buckingham Palace Road London SW1W 9AX | |
21 Feb 2018 | AD02 | Register inspection address has been changed from One Wood Street London EC2V 7WS United Kingdom to 76 Buckingham Palace Road London SW1W 9AX | |
16 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
18 Sep 2017 | AP03 | Appointment of Mr David James Muddiman as a secretary on 12 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of James Bates as a secretary on 12 September 2017 | |
29 Jun 2017 | AP01 | Appointment of Ms Rachel Duddy as a director on 15 June 2017 | |
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Andrew James Simpson as a director on 5 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Julian Patrick Kearney as a director on 2 June 2017 | |
02 May 2017 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 31 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Ms Charlotte Ann Duerden as a director on 18 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Phillip James Mcgilvray as a director on 30 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
10 Oct 2016 | AP01 | Appointment of Ms Tania Yvette Platt as a director on 7 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Ms Karen Jane Penney as a director on 7 October 2016 |