Advanced company searchLink opens in new window

NORTH EUROPEAN UNDERWRITING AGENCY LIMITED

Company number 06740953

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 TM02 Termination of appointment of Robert Lynn as a secretary on 30 November 2019
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 PSC07 Cessation of Pieter Vlasbloem as a person with significant control on 1 October 2018
23 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
23 Nov 2018 PSC01 Notification of Peter Ivan Greengrass as a person with significant control on 1 October 2018
07 Sep 2018 TM01 Termination of appointment of Pieter Vlasbloem as a director on 6 September 2018
07 Sep 2018 AP01 Appointment of Mr Peter Ivan Greengrass as a director on 6 September 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 Nov 2014 AD02 Register inspection address has been changed from 31 Cattle Market Street Norwich NR1 3DY England to 9Th Floor Norfolk Tower 48-52 Surrey Street Norwich NR1 3PA
28 Nov 2014 CH03 Secretary's details changed for Mr Robert Lynn on 17 April 2014
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2014 AD01 Registered office address changed from Park House 31 Cattle Market Street Norwich Norfolk NR1 3DY on 15 January 2014
15 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
15 Nov 2013 CH01 Director's details changed for Mr Pieter Vlasbloem on 23 September 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012