Advanced company searchLink opens in new window

SERVICE UNDERWRITING AGENCY LIMITED

Company number 05044350

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
20 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Nov 2016 AD01 Registered office address changed from Eridge House 1 Linden Close Tunbridge Wells TN4 8HH to Oxford House 15/17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 23 November 2016
18 Nov 2016 AA Full accounts made up to 31 December 2015
14 Oct 2016 TM02 Termination of appointment of Adele Mcgeechan as a secretary on 1 October 2016
29 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000
12 Dec 2015 AA Full accounts made up to 31 December 2014
09 Nov 2015 TM01 Termination of appointment of David William Mcguigan as a director on 28 October 2015
09 Nov 2015 AP01 Appointment of Mr Keith Newing as a director on 28 October 2015
17 Sep 2015 TM01 Termination of appointment of Ipe Jacob as a director on 22 August 2015
17 Sep 2015 TM01 Termination of appointment of Scott Anthony Salter as a director on 9 August 2015
17 Sep 2015 TM01 Termination of appointment of Stephen Robert Michael Tidd as a director on 16 September 2015
14 Sep 2015 AP01 Appointment of Mr David Mcguigan as a director on 7 August 2015
21 Apr 2015 AP01 Appointment of Mr Ipe Jacob as a director on 21 April 2015
12 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
30 Jan 2015 CH01 Director's details changed for Mr Scott Anthony Salter on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Carl Anthony Shuker as a director on 12 January 2015
30 Jan 2015 TM01 Termination of appointment of Christopher John Messer as a director on 4 January 2015
30 Jan 2015 TM01 Termination of appointment of Michael Henry Giblin as a director on 12 January 2015
02 Sep 2014 AP03 Appointment of Mrs Adele Mcgeechan as a secretary on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Neil Fanthome-Hodgson as a secretary on 1 September 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000