Advanced company searchLink opens in new window

GULF UNDERWRITING HOLDINGS LIMITED

Company number 03781054

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 Sep 2002 287 Registered office changed on 16/09/02 from: one america square crosswall london EC3N 2LB
29 Jun 2002 363a Return made up to 02/06/02; full list of members
29 Jun 2002 288a New director appointed
07 Jul 2001 AA Full accounts made up to 31 December 2000
22 Jun 2001 363a Return made up to 02/06/01; full list of members
14 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
14 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
14 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2000 AA Full accounts made up to 31 December 1999
11 Aug 2000 363s Return made up to 02/06/00; full list of members
11 Aug 2000 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
06 Jul 2000 287 Registered office changed on 06/07/00 from: eastgate house 40 dukes place london EC3A 7NH
26 Jan 2000 288a New secretary appointed;new director appointed
26 Jan 2000 288a New director appointed
26 Jan 2000 287 Registered office changed on 26/01/00 from: eastgate house 40 dukes place london,EC3A 7NH
26 Jan 2000 225 Accounting reference date shortened from 30/06/00 to 31/12/99
04 Nov 1999 288b Director resigned
04 Nov 1999 288b Secretary resigned;director resigned
04 Nov 1999 288b Secretary resigned;director resigned
04 Nov 1999 288a New secretary appointed;new director appointed
28 Sep 1999 287 Registered office changed on 28/09/99 from: kempson house 570 po box london EC3A 7AN
31 Aug 1999 CERTNM Company name changed lydhold LIMITED\certificate issued on 01/09/99
22 Jul 1999 288b Director resigned
22 Jul 1999 288b Secretary resigned
22 Jul 1999 288a New secretary appointed;new director appointed