Advanced company searchLink opens in new window

AIG EUROPE HOLDINGS LIMITED

Company number 06338631

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2020 TM01 Termination of appointment of James Alan Lenton as a director on 31 January 2019
16 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
11 Sep 2018 CH01 Director's details changed for Mr Christopher David Seymour Newby on 6 September 2018
29 Aug 2018 AD01 Registered office address changed from The Aig Building 58 Fenchurch Street London England EC3M 4AB to 15 Canada Square London E14 5GL on 29 August 2018
26 Aug 2018 LIQ01 Declaration of solvency
26 Aug 2018 600 Appointment of a voluntary liquidator
26 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
10 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
08 Aug 2018 AA Full accounts made up to 30 November 2017
07 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
05 Sep 2017 AA Full accounts made up to 30 November 2016
28 Feb 2017 CH01 Director's details changed for James Alan Lenton on 27 February 2017
27 Feb 2017 CH03 Secretary's details changed for Kate Hillery on 27 February 2017
21 Dec 2016 AD02 Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
08 Dec 2016 CH01 Director's details changed for Mr Christopher David Seymour Newby on 7 December 2016
23 Aug 2016 AA Full accounts made up to 30 November 2015
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Jean-Marie Rene Nessi as a director on 8 July 2016
13 Jul 2016 TM01 Termination of appointment of Anthony Philip Hope as a director on 8 July 2016
13 Jul 2016 TM01 Termination of appointment of Martin Ronald Bowers as a director on 8 July 2016
26 May 2016 MA Memorandum and Articles of Association
26 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2016 SH20 Statement by Directors