Advanced company searchLink opens in new window

UNDERWRITING DIRECT LIMITED

Company number 03967292

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
06 Feb 2018 MR01 Registration of charge 039672920002, created on 31 January 2018
05 Feb 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of James D'arcy Vincent as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Nicolas Norman Bedford as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 31 January 2018
05 Feb 2018 AP01 Appointment of Mr Gavin Sampson as a director on 31 January 2018
05 Feb 2018 AP01 Appointment of Mr John Douglas Warner as a director on 31 January 2018
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
31 Oct 2014 CH01 Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of Peter Mark Franklin as a director on 11 July 2014
07 Jul 2014 TM01 Termination of appointment of Emma Pearson as a director
07 Jul 2014 AP01 Appointment of James D'arcy Vincent as a director
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
03 Apr 2014 TM01 Termination of appointment of Richard Shearer as a director