CANADA UNDERWRITING LIMITED

03432391
3 CASTLEGATE GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 6SF

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2023 officers Termination of appointment of secretary (Richard Philip Renaud) 1 Buy now
30 Jan 2023 officers Termination of appointment of director (Richard Philip Renaud) 1 Buy now
30 Jan 2023 officers Appointment of corporate director (Fidentia Trustees Limited) 2 Buy now
30 Jan 2023 officers Appointment of director (Mr Michael John Argyle) 2 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2022 accounts Annual Accounts 17 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 accounts Annual Accounts 17 Buy now
11 Mar 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 17 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2019 accounts Annual Accounts 17 Buy now
30 Apr 2019 accounts Annual Accounts 17 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2017 accounts Annual Accounts 17 Buy now
05 Jun 2017 accounts Annual Accounts 18 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 officers Termination of appointment of director (Richard Renaud) 1 Buy now
21 Nov 2015 accounts Annual Accounts 16 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2014 accounts Annual Accounts 16 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 15 Buy now
01 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
09 Jul 2012 accounts Annual Accounts 15 Buy now
17 Nov 2011 accounts Annual Accounts 13 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 address Move Registers To Sail Company 1 Buy now
12 Aug 2010 officers Change of particulars for director (Richard Renaud) 2 Buy now
12 Aug 2010 address Change Sail Address Company 1 Buy now
05 Jul 2010 accounts Annual Accounts 13 Buy now
15 Sep 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
10 Sep 2009 accounts Annual Accounts 21 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 250 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 251 6 Buy now
08 Aug 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
08 Aug 2008 address Location of debenture register 1 Buy now
08 Aug 2008 address Location of register of members 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from tower bridge house st katharines way london E1W 1DD 1 Buy now
25 Jun 2008 accounts Annual Accounts 21 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS 1 Buy now
14 Sep 2007 annual-return Return made up to 05/09/07; full list of members 5 Buy now
15 Aug 2007 accounts Annual Accounts 21 Buy now
25 Jul 2007 auditors Auditors Resignation Company 1 Buy now
03 Oct 2006 annual-return Return made up to 05/09/06; full list of members 5 Buy now
11 Jul 2006 accounts Annual Accounts 20 Buy now
06 Dec 2005 annual-return Return made up to 05/09/05; full list of members 5 Buy now
06 Jul 2005 accounts Annual Accounts 20 Buy now
05 Oct 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 20 Buy now
06 Nov 2003 auditors Auditors Resignation Company 1 Buy now
14 Oct 2003 annual-return Return made up to 05/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 21 Buy now
02 May 2003 address Registered office changed on 02/05/03 from: sceptre house 169-173 regent street london W1B 4JH 1 Buy now
20 Sep 2002 annual-return Return made up to 05/09/02; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 20 Buy now