Advanced company searchLink opens in new window

CHUBB LONDON GROUP LIMITED

Company number 03115073

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)
17 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ10 Removal of liquidator by court order
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
22 Oct 2018 AD01 Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 22 October 2018
22 Oct 2018 AD02 Register inspection address has been changed to 100 Leadenhall Street London EC3A 3BP
10 Oct 2018 LIQ01 Declaration of solvency
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
22 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 2016
15 Apr 2016 MA Memorandum and Articles of Association
30 Mar 2016 CERTNM Company name changed ace london group LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
16 Feb 2016 AP01 Appointment of Ashley Craig Mullins as a director on 5 February 2016