Advanced company searchLink opens in new window

AMTRUST SYNDICATE HOLDINGS LIMITED

Company number 03043381

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Lynsey Jane Cross as a director on 6 December 2018
13 Dec 2018 TM01 Termination of appointment of Maximiliaan Gerard Caviet as a director on 12 December 2018
26 Oct 2018 AD01 Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
10 Oct 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
09 Jan 2018 AP03 Appointment of Mrs Pauline Cockburn as a secretary on 1 January 2018
09 Jan 2018 TM02 Termination of appointment of Donal Joseph Luke Barrett as a secretary on 1 January 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Nov 2016 TM01 Termination of appointment of George Sweatman as a director on 8 November 2016
23 Nov 2016 TM01 Termination of appointment of Michael Alan Sibthorpe as a director on 8 November 2016
23 Nov 2016 TM01 Termination of appointment of Bjorn Jansli as a director on 8 November 2016
23 Nov 2016 TM01 Termination of appointment of Histasp Aspi Contractor as a director on 8 November 2016
23 Nov 2016 TM01 Termination of appointment of Donal Joseph Luke Barrett as a director on 8 October 2016
23 Nov 2016 AP01 Appointment of Mr Maximiliaan Gerard Caviet as a director on 8 November 2016
23 Nov 2016 AP01 Appointment of Lynsey Jane Cross as a director on 8 November 2016
12 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 350,000