CHU UNDERWRITING AGENCIES (UK) LIMITED

06682647
2ND FLOOR PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Mar 2018 officers Termination of appointment of director (Victor John Walter) 1 Buy now
22 Mar 2018 officers Appointment of director (Mr Inderpreet Singh Pal) 2 Buy now
22 Mar 2018 officers Appointment of secretary (Alexandra Jane Smith) 2 Buy now
28 Sep 2017 accounts Annual Accounts 17 Buy now
18 Sep 2017 officers Termination of appointment of director (Matthew James Edward Antoniou) 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Victor John Walter) 2 Buy now
08 Oct 2016 accounts Annual Accounts 17 Buy now
03 Aug 2016 auditors Auditors Resignation Company 1 Buy now
03 Aug 2016 auditors Auditors Resignation Company 2 Buy now
29 Jul 2016 auditors Auditors Resignation Company 1 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
26 Apr 2016 officers Appointment of director (Matthew James Edward Antoniou) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Belinda Jane Thorpe) 1 Buy now
15 Mar 2016 officers Termination of appointment of director (Mark Adam Platten) 1 Buy now
18 Jan 2016 officers Appointment of director (Mr Victor John Walter) 2 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 accounts Annual Accounts 13 Buy now
26 May 2015 officers Appointment of director (Mr Mark Adam Platten) 2 Buy now
01 May 2015 officers Termination of appointment of director (David Alan Hampton) 1 Buy now
08 Oct 2014 officers Termination of appointment of director (Peter David Fice) 1 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 officers Appointment of director (Mr Peter David Fice) 2 Buy now
08 Jan 2014 officers Appointment of director (Mrs Belinda Jane Thorpe) 2 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Termination of appointment of director (David Ellis) 1 Buy now
11 Oct 2013 accounts Annual Accounts 17 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
13 Aug 2013 officers Termination of appointment of director (Paul Keating) 1 Buy now
13 Aug 2013 officers Termination of appointment of secretary (John Davies) 1 Buy now
18 Mar 2013 officers Appointment of director (David Andrew Ellis) 2 Buy now
18 Mar 2013 officers Appointment of director (Mr David Alan Hampton) 2 Buy now
03 Oct 2012 accounts Annual Accounts 15 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
22 Aug 2012 officers Termination of appointment of director (Rodney James) 1 Buy now
03 Nov 2011 accounts Annual Accounts 12 Buy now
26 Oct 2011 officers Termination of appointment of director (Doron Grossman) 1 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 officers Termination of appointment of director (Vincent Mclenaghan) 1 Buy now
07 Jul 2011 officers Change of particulars for director (Paul Andrew Leonard Keating) 3 Buy now
22 Jun 2011 officers Appointment of secretary (John Davies) 1 Buy now
22 Jun 2011 officers Appointment of director (Mr Doron Grossman) 2 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Sharon Boland) 1 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
27 May 2010 accounts Annual Accounts 9 Buy now
06 Nov 2009 officers Change of particulars for secretary (Sharon Maria Boland) 3 Buy now
15 Oct 2009 officers Change of particulars for director (Vincent Mclenaghan) 3 Buy now
15 Oct 2009 officers Change of particulars for director (Paul Andrew Leonard Keating) 3 Buy now
15 Oct 2009 officers Change of particulars for director (Rodney Francis James) 3 Buy now
02 Sep 2009 officers Director's change of particulars / paul keating / 27/08/2009 1 Buy now
02 Sep 2009 annual-return Return made up to 27/08/09; full list of members 6 Buy now
28 Aug 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
03 Aug 2009 officers Director appointed vincent mclenaghan 2 Buy now
03 Aug 2009 officers Secretary appointed sharon boland 2 Buy now
03 Aug 2009 officers Director appointed paul andrew leonard keating 2 Buy now
03 Aug 2009 officers Director appointed rodney francis james 2 Buy now
03 Aug 2009 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
03 Aug 2009 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from 150 aldersgate street london EC1A 4EJ 1 Buy now
27 Aug 2008 incorporation Incorporation Company 19 Buy now