Advanced company searchLink opens in new window

AETNA GLOBAL BENEFITS (UK) LIMITED

Company number 06092136

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 11 May 2011
11 May 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
11 May 2011 TM02 Termination of appointment of Petershill Secretaries Limited as a secretary
06 May 2011 DS01 Application to strike the company off the register
01 Apr 2011 SH19 Statement of capital on 1 April 2011
  • GBP 1
01 Apr 2011 SH20 Statement by Directors
01 Apr 2011 CAP-SS Solvency Statement dated 17/03/11
01 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 AP01 Appointment of Sandip Vinubhai Patel as a director
23 Sep 2010 AP01 Appointment of Donna Otten as a director
22 Sep 2010 TM01 Termination of appointment of Mark Jardin as a director
22 Sep 2010 TM01 Termination of appointment of Martha Temple as a director
16 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
21 Nov 2009 AD03 Register(s) moved to registered inspection location
21 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 AA Full accounts made up to 31 December 2008
26 May 2009 288c Director's Change of Particulars / mark jardin / 01/02/2009 / Occupation was: chief operating officer, now: managing director middle east
03 Mar 2009 363a Return made up to 09/02/09; full list of members
02 Mar 2009 288c Director's Change of Particulars / martha temple / 23/07/2007 / Nationality was: american, now: british; Occupation was: vice president, now: president
24 Feb 2009 288c Director's Change of Particulars / mark jardin / 01/02/2009 / HouseName/Number was: , now: P.O. box 6380; Street was: 88 deer run, now: shams 4, apartment 507; Area was: , now: jumeirah beach residence (jbr); Post Town was: avon, now: jumeirah; Region was: connecticut, now: dubai; Post Code was: ct 06001, now: ; Country was: usa, now: united arab e
23 Dec 2008 MA Memorandum and Articles of Association