Advanced company searchLink opens in new window

ENGLISH MUTUAL LIMITED

Company number 06685913

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2022 AD02 Register inspection address has been changed to Nicola Fraser, Finance Sanlam Uk Limited Monument Place 24 Monument Street London EC3R 8AJ
07 Jan 2022 AD01 Registered office address changed from , Monument Place 24 Monument Street, London, EC3R 8AJ, England to 30 Finsbury Square London EC2A 1AG on 7 January 2022
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
07 Jan 2022 600 Appointment of a voluntary liquidator
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • GBP 1
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 07/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
27 Jul 2021 TM01 Termination of appointment of John David White as a director on 27 July 2021
19 Jun 2021 AA Full accounts made up to 31 December 2020
09 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 14 October 2020
07 Oct 2020 PSC05 Change of details for Sanlam Uk Limited as a person with significant control on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Jonathan Charles Polin on 7 October 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from , Monument Place 24 Monument Street, London, EC3R 8JA, England to 30 Finsbury Square London EC2A 1AG on 15 June 2020
11 Jun 2020 TM01 Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020
26 May 2020 AD01 Registered office address changed from , St. Bartholomews House Lewins Mead, Bristol, Avon, BS1 2NH to 30 Finsbury Square London EC2A 1AG on 26 May 2020
12 May 2020 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020
07 Oct 2019 TM01 Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019
07 Oct 2019 TM02 Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019