CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED

04955166
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jul 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
21 Sep 2021 address Change Sail Address Company With New Address 2 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Aug 2021 resolution Resolution 1 Buy now
19 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Jul 2021 resolution Resolution 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 14 Buy now
25 Feb 2020 officers Appointment of director (Mr Christopher John Read) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Paul Richard Bradbrook) 1 Buy now
19 Dec 2019 officers Appointment of director (Mr Craig Standen) 2 Buy now
17 Dec 2019 officers Termination of appointment of director (Juliet Phillips) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 14 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 officers Termination of appointment of director (Paul Andrew Jardine) 1 Buy now
28 Sep 2018 officers Appointment of director (Mr Clynton Jacobus Luttig) 2 Buy now
28 Sep 2018 officers Appointment of director (Miss Juliet Phillips) 2 Buy now
18 Sep 2018 accounts Annual Accounts 14 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 14 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 14 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 officers Termination of appointment of director (Robert Callan) 1 Buy now
28 Oct 2015 officers Appointment of director (Mr Paul Richard Bradbrook) 2 Buy now
30 Sep 2015 accounts Annual Accounts 12 Buy now
17 Sep 2015 officers Termination of appointment of secretary (Elizabeth Guyatt) 1 Buy now
16 Sep 2015 officers Appointment of secretary (Mrs Marie Louise Rees) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Daniel Francis Primer) 1 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 officers Termination of appointment of director (Nicholas Christopher Sinfield) 1 Buy now
09 Jul 2014 accounts Annual Accounts 12 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Nicholas Christopher Sinfield) 2 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
06 Aug 2013 accounts Annual Accounts 12 Buy now
21 Dec 2012 officers Appointment of director (Mr Robert Callan) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Neil Freshwater) 1 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 13 Buy now
22 Dec 2011 officers Appointment of director (Mr Nicholas Christopher Sinfield) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (David Ibeson) 1 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 13 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Daniel Francis Primer) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr David Christopher Ben Ibeson) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Paul Andrew Jardine) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Neil Andrew Freshwater) 2 Buy now
08 Nov 2010 officers Change of particulars for secretary (Elizabeth Guyatt) 1 Buy now
28 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2010 accounts Annual Accounts 5 Buy now
05 May 2010 officers Appointment of director (Mr David Christopher Ben Ibeson) 3 Buy now
05 May 2010 officers Appointment of director (Mr Neil Andrew Freshwater) 3 Buy now
05 May 2010 officers Appointment of director (Mr Paul Andrew Jardine) 3 Buy now
05 May 2010 officers Appointment of director (Mr Daniel Francis Primer) 3 Buy now
29 Apr 2010 officers Termination of appointment of director (Mark Shreeve) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Paul Towers) 2 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Paul Towers) 2 Buy now
29 Apr 2010 officers Appointment of secretary (Elizabeth Guyatt) 3 Buy now
29 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Dec 2009 annual-return Annual Return 14 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 06/11/07; no change of members 7 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
24 Nov 2006 annual-return Return made up to 06/11/06; full list of members 7 Buy now
07 Nov 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 annual-return Return made up to 06/11/05; full list of members 7 Buy now
03 Oct 2005 accounts Annual Accounts 5 Buy now
08 Dec 2004 annual-return Return made up to 06/11/04; full list of members 7 Buy now
06 Nov 2003 incorporation Incorporation Company 21 Buy now