- Company Overview for AIG EUROPE HOLDINGS LIMITED (06338631)
- Filing history for AIG EUROPE HOLDINGS LIMITED (06338631)
- People for AIG EUROPE HOLDINGS LIMITED (06338631)
- Insolvency for AIG EUROPE HOLDINGS LIMITED (06338631)
- More for AIG EUROPE HOLDINGS LIMITED (06338631)
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
|
|
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
|
|
25 May 2016 | SH20 | Statement by Directors |