ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED

The St Botolph Building The St Botolph Building, London, EC3A 7AR
StatusDISSOLVED
Company No.02094082
CategoryPrivate Limited Company
Incorporated28 Jan 1987
Age37 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 5 days

SUMMARY

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED is an dissolved private limited company with number 02094082. It was incorporated 37 years, 4 months, 19 days ago, on 28 January 1987 and it was dissolved 3 years, 1 month, 5 days ago, on 11 May 2021. The company address is The St Botolph Building The St Botolph Building, London, EC3A 7AR.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Simpson Taylor

Appointment date: 2016-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Haydon

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Haydon

Termination date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Old address: Irongate House Dukes Place London EC3A 7HX

Change date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-09

Officer name: Timothy William Simpson Taylor

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Haydon

Change date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Frank Goodier

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Dec 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william goodier / 07/09/2009

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/92; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/04/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/10/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 17/02/88 ad 02/06/87--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 10 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 10/09/87 from: lloyd's 1958 building lime street london EC3M 7HA

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 12 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 12/03/87 from: 41 wadeson street london E2 9DP

Documents

View document PDF

Legacy

Date: 12 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eastcard LIMITED\certificate issued on 23/02/87

Documents

View document PDF

Incorporation company

Date: 23 Feb 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Certificate incorporation

Date: 28 Jan 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BERGAMOT BLACK CONTRACTING UK LIMITED

SUITE 6 BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11384518
Status:ACTIVE
Category:Private Limited Company

BOMBUS SOLUTIONS LIMITED

2A CRESCENT ROAD,BISHOP'S STORTFORD,CM23 5JU

Number:08463182
Status:ACTIVE
Category:Private Limited Company

HUFFY GROUNDWORKS & CONSTRUCTION LIMITED

STATION HOUSE STATION ROAD,YORK,YO26 8JS

Number:07300080
Status:ACTIVE
Category:Private Limited Company

LOUGHVIEW TIMBER IRELAND LIMITED

4 KERNAN ROAD,CRAIGAVON,BT63 6BU

Number:NI073210
Status:ACTIVE
Category:Private Limited Company

MOORHOUSE'S BREWERY LTD

THE BREWERY,BURNLEY,BB11 5EN

Number:01958517
Status:ACTIVE
Category:Private Limited Company

SANDRINGHAM GROUP PLC

45-46 KINGS RD,EAST SUSSEX,TN37 6DY

Number:02433124
Status:LIQUIDATION
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source