Advanced company searchLink opens in new window

CANADA UNDERWRITING LIMITED

Company number 03432391

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2024 DS01 Application to strike the company off the register
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
30 Jan 2023 PSC07 Cessation of Julie Fairclough as a person with significant control on 30 January 2023
30 Jan 2023 PSC02 Notification of Fidentia Holdings Limited as a person with significant control on 30 January 2023
30 Jan 2023 TM02 Termination of appointment of Richard Philip Renaud as a secretary on 6 January 2023
30 Jan 2023 TM01 Termination of appointment of Richard Philip Renaud as a director on 6 January 2023
30 Jan 2023 AP02 Appointment of Fidentia Trustees Limited as a director on 6 January 2023
30 Jan 2023 AP01 Appointment of Mr Michael John Argyle as a director on 6 January 2023
30 Jan 2023 PSC07 Cessation of Alan Victor Tidy as a person with significant control on 30 January 2023
30 Jan 2023 PSC07 Cessation of Michael John Heaney as a person with significant control on 30 January 2023
30 Jan 2023 PSC07 Cessation of Nathan Edward Goodman as a person with significant control on 30 January 2023
30 Jan 2023 PSC07 Cessation of Andrew Neil Cunningham as a person with significant control on 30 January 2023
30 Jan 2023 PSC07 Cessation of Andrew Duncan as a person with significant control on 30 January 2023
30 Jan 2023 PSC07 Cessation of Ashley Stuart Cox as a person with significant control on 30 January 2023
18 Oct 2022 AA Full accounts made up to 30 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
05 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022
24 Mar 2022 AA Full accounts made up to 30 December 2020
11 Mar 2022 AD04 Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
08 Jan 2021 AA Full accounts made up to 30 December 2019