Advanced company searchLink opens in new window

DARAG INSURANCE UK LIMITED

Company number 03654581

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)
14 Jun 2001 AA Accounts made up to 31 December 2000
10 May 2001 288a New director appointed
01 Mar 2001 288b Director resigned
27 Oct 2000 363s Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Oct 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Oct 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Oct 2000 123 £ nc 100000000/500000000 19/10/00
26 Oct 2000 288b Director resigned
13 Oct 2000 88(2)R Ad 06/10/00--------- £ si 26200000@1=26200000 £ ic 50000000/76200000
21 Apr 2000 AA Accounts made up to 31 December 1999
11 Jan 2000 288b Director resigned
29 Dec 1999 288a New secretary appointed
29 Dec 1999 288b Secretary resigned
22 Nov 1999 363s Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
09 Nov 1999 287 Registered office changed on 09/11/99 from: wrencote 123 high street croydon surrey CR0 1QG
03 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
03 Nov 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/09/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Nov 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Nov 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
25 Oct 1999 395 Particulars of mortgage/charge
25 Oct 1999 88(2)R Ad 05/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000
21 Jul 1999 CERTNM Company name changed the underwriter company LIMITED\certificate issued on 21/07/99
14 Jul 1999 225 Accounting reference date extended from 31/10/99 to 31/12/99
08 Feb 1999 288a New director appointed
22 Dec 1998 288a New secretary appointed