Advanced company searchLink opens in new window

CNA UK LIMITED

Company number 00785896

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • USD 78,196.68
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • USD 10,000
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015
23 Apr 2015 TM01 Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015
17 Apr 2015 AP01 Appointment of Richard Alan Avery as a director on 17 April 2015
16 Mar 2015 AP01 Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014
13 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • USD 10,000
17 Dec 2014 TM02 Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014
17 Dec 2014 AP03 Appointment of Helen Christine Day as a secretary on 12 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 TM01 Termination of appointment of Ulf Quellmann as a director on 5 March 2014
20 Mar 2014 TM01 Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014
19 Mar 2014 TM01 Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014
05 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • USD 10,000
31 Jul 2013 AP01 Appointment of Mr Ulf Quellmann as a director on 24 July 2013
31 Jul 2013 AP01 Appointment of Mr Daniel Shane Larsen as a director on 24 July 2013
31 Jul 2013 AP01 Appointment of Eleanor Bronwen Evans as a director on 24 July 2013
31 Jul 2013 AP01 Appointment of Mark Damien Andrewes as a director on 24 July 2013
31 Jul 2013 TM01 Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013
07 May 2013 TM01 Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013