GROUPAMA UK SERVICES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.03115739
CategoryPrivate Limited Company
Incorporated19 Oct 1995
Age28 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution09 Oct 2014
Years9 years, 7 months, 8 days

SUMMARY

GROUPAMA UK SERVICES LIMITED is an dissolved private limited company with number 03115739. It was incorporated 28 years, 6 months, 29 days ago, on 19 October 1995 and it was dissolved 9 years, 7 months, 8 days ago, on 09 October 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2014

Action Date: 27 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-27

Documents

View document PDF

Change sail address company with old address

Date: 15 Apr 2013

Category: Address

Type: AD02

Old address: 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: 6Th Floor, One America Square 17 Crosswall London EC3N 2LB

Change date: 2013-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stewart Hunter

Termination date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-31

Officer name: Keith Vincent Andrew Wraight

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Xavier Bernard Boisseau

Termination date: 2012-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-01

Officer name: Roy Leonard Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-01

Officer name: Paul William Picknett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Speers

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bird

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change sail address company with old address

Date: 29 Sep 2010

Category: Address

Type: AD02

Old address: Groupama House 24-26 Minories London EC3N 1DE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Whitfield Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Robert Speers

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Old address: Groupama House 24-26 Minories London EC3N 1DE

Change date: 2009-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change sail address company with old address

Date: 22 Oct 2009

Category: Address

Type: AD02

Old address: Groupama House 24-26 Minories London EC3N 1DE United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Keith Vincent Andrew Wraight

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lawrence Simpson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Leonard Sampson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul William Picknett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francois Xavier Bernard Boisseau

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Edward Blake

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Robert Bird

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Whitfield Jones

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 07 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david simpson / 09/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip robert bird

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven edward blake

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr keith vincent andrew wraight

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr david lawrence simpson

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2006

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 19 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 27/10/01 from: 31 sydenham road sydenham london SE26 5EX

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 14/09/01 from: 2 minster court mincing lane london EC3R 7FB

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 08/06/00 from: gan house 12 arthur st london EC4R 9BJ

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/09/99--------- £ si 5950000@1=5950000 £ ic 100000/6050000

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Capital

Type: 123

Description: £ nc 200000/10000000 24/09/99

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUE SKY SAFETY LIMITED

COPYTHORNE,LANGPORT,TA10 9HY

Number:08845369
Status:ACTIVE
Category:Private Limited Company

HITECK UK LIMITED

9 MANOR COURT YARD,HIGH WYCOMBE,HP13 5RE

Number:07215616
Status:ACTIVE
Category:Private Limited Company

LEDLITE GLASS (SOUTHEND) LIMITED

168 LONDON ROAD,ESSEX,SS1 1PH

Number:01551183
Status:ACTIVE
Category:Private Limited Company

MAECO LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:11186976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIX MEDICAL SERVICES LIMITED

368 LORDSHIP LANE,LONDON,N17 7QX

Number:08026690
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LUNG CENTRE

NORTH WEST LUNG RESEARCH CENTRE,SOUTHMOOR ROAD, MANCHESTER,M23 9LT

Number:03936652
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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