- Company Overview for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED (06902763)
- Filing history for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED (06902763)
- People for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED (06902763)
- More for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED (06902763)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | PSC05 | Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
22 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
27 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Lynsey Jane Cross as a director on 6 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Maximilian Gerard Caviet as a director on 12 December 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018 | |
16 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018 | |
20 Dec 2017 | PSC02 | Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 7 November 2016 | |
20 Dec 2017 | PSC07 | Cessation of Anv Holding B.V. as a person with significant control on 7 November 2016 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 Nov 2016 | AP01 | Appointment of Miss Janice Marie Hamilton as a director on 7 November 2016 |