Advanced company searchLink opens in new window

KX REINSURANCE COMPANY LIMITED

Company number 00494416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 TM01 Termination of appointment of Ian John Grottick as a director on 29 June 2018
25 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
28 Feb 2018 SH19 Statement of capital on 28 February 2018
  • GBP 1
28 Feb 2018 CAP-SS Solvency Statement dated 22/01/08
28 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2017 AD01 Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017
23 Oct 2017 AP01 Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 29,020,336
27 Oct 2015 AUD Auditor's resignation
16 Oct 2015 AUD Auditor's resignation
03 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 29,020,336
25 Mar 2015 AP01 Appointment of Mr Steven John Richardson as a director on 27 February 2015
25 Mar 2015 AP01 Appointment of Mr Ian John Grottick as a director on 27 February 2015
30 Jun 2014 AP01 Appointment of Mr Philip Michael Hernon as a director
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 29,020,336
14 Apr 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 MISC Sect 519
26 Jun 2013 AD01 Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013