AMTRUST CENTRAL BUREAU OF SERVICES LIMITED: Filings
Overview
| Company Name | AMTRUST CENTRAL BUREAU OF SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06902763 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 77 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on May 31, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lynsey Jane Cross as a director on Dec 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maximilian Gerard Caviet as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
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 Oct 26, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janice Marie Hamilton as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on Nov 07, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Anv Holding B.V. as a person with significant control on Nov 07, 2016 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Miss Janice Marie Hamilton as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0