Dissolution. Dissolution voluntary strike off suspended. |
2024-01-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-08 |
View Report |
Accounts. Accounts type small. |
2023-11-06 |
View Report |
Officers. Appointment date: 2023-09-05. Officer name: Mr Nathan Hale Harwell. |
2023-10-02 |
View Report |
Officers. Officer name: James Conrad Snyder, Jr. Termination date: 2023-09-05. |
2023-10-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-07-03 |
View Report |
Capital. Description: Statement by Directors. |
2023-07-03 |
View Report |
Insolvency. Description: Solvency Statement dated 03/07/23. |
2023-07-03 |
View Report |
Resolution. Description: Resolutions. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Accounts. Accounts type small. |
2023-03-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-12-21 |
View Report |
Capital. Capital allotment shares. |
2022-12-21 |
View Report |
Officers. Appointment date: 2022-09-30. Officer name: Richard Charles Winnall. |
2022-10-04 |
View Report |
Officers. Officer name: Che Lup Yuen. Appointment date: 2022-09-30. |
2022-10-04 |
View Report |
Officers. Officer name: Hans Kroes. Termination date: 2022-09-30. |
2022-10-03 |
View Report |
Officers. Termination date: 2022-09-30. Officer name: Elizabeth Margaret Gildea. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Officers. Change date: 2022-03-21. Officer name: Mr Hans Kroes. |
2022-03-23 |
View Report |
Change of name. Description: Company name changed am uk re holdco LTD.\certificate issued on 08/11/21. |
2021-11-08 |
View Report |
Accounts. Accounts type small. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Officers. Appointment date: 2021-02-25. Officer name: Mr Hans Kroes. |
2021-03-05 |
View Report |
Officers. Officer name: Mr James Conrad Snyder, Jr. Appointment date: 2021-02-25. |
2021-03-05 |
View Report |
Officers. Officer name: Mr Marc Jason Smernoff. Appointment date: 2021-02-25. |
2021-03-05 |
View Report |
Officers. Termination date: 2021-02-25. Officer name: Michael David Bender. |
2021-03-05 |
View Report |
Officers. Termination date: 2021-02-25. Officer name: Jose Carlos Rodriguez Marquez. |
2021-03-05 |
View Report |
Mortgage. Charge number: NI6525880003. |
2021-01-11 |
View Report |
Mortgage. Charge number: NI6525880002. |
2021-01-11 |
View Report |
Mortgage. Charge number: NI6525880001. |
2021-01-11 |
View Report |
Accounts. Accounts type small. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Officers. Officer name: Elizabeth Margaret Gildea. Appointment date: 2020-01-31. |
2020-02-20 |
View Report |
Officers. Termination date: 2020-01-15. Officer name: Hans Kroes. |
2020-02-20 |
View Report |
Accounts. Accounts type small. |
2019-10-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-14 |
View Report |
Officers. Termination date: 2018-11-14. Officer name: Adriaan Johannes Theodoor Kaaks. |
2019-03-06 |
View Report |
Mortgage. Charge creation date: 2018-06-01. Charge number: NI6525880003. |
2018-06-12 |
View Report |
Mortgage. Charge number: NI6525880002. Charge creation date: 2018-06-01. |
2018-06-12 |
View Report |
Mortgage. Charge creation date: 2018-06-01. Charge number: NI6525880001. |
2018-06-08 |
View Report |
Incorporation. Capital: GBP 1 |
2018-04-24 |
View Report |