AMERICOLD UK RE HOLDCO LTD - LURGAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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