Advanced company searchLink opens in new window

ALTERRA DANISH RE (UK) GROUP LIMITED

Company number 03702551

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 201,000
14 Jan 2015 CH01 Director's details changed for Mr Jeremy William Brazil on 14 January 2015
01 Dec 2014 AD01 Registered office address changed from 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 201,000
03 Jan 2014 TM01 Termination of appointment of Matthew Petzold as a director
18 Dec 2013 AP01 Appointment of Mr Jeremy William Brazil as a director
18 Dec 2013 AP01 Appointment of Mr William David Stovin as a director
03 Oct 2013 AP03 Appointment of Mr Andrew John Bailey as a secretary
02 Oct 2013 TM02 Termination of appointment of Paul Armfield as a secretary
02 Oct 2013 MISC Section 519
01 Oct 2013 MISC Section 519
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 AD01 Registered office address changed from C/O 4Th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom on 3 September 2013
03 Jul 2013 TM01 Termination of appointment of Adam Mullan as a director
12 Jun 2013 AP01 Appointment of Mr Matthew Andrew Petzold as a director
12 Jun 2013 TM01 Termination of appointment of William Becker as a director
12 Jun 2013 AP01 Appointment of Mr Andrew John Davies as a director
06 Jun 2013 TM01 Termination of appointment of Peter Minton as a director
30 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011