UNDERSHAFT LIFE & PENSIONS LIMITED

St Helens St Helens, London, EC3P 3DQ
StatusDISSOLVED
Company No.04346504
CategoryPrivate Limited Company
Incorporated03 Jan 2002
Age22 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 6 days

SUMMARY

UNDERSHAFT LIFE & PENSIONS LIMITED is an dissolved private limited company with number 04346504. It was incorporated 22 years, 4 months, 19 days ago, on 03 January 2002 and it was dissolved 14 years, 3 months, 6 days ago, on 16 February 2010. The company address is St Helens St Helens, London, EC3P 3DQ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / aviva director services LIMITED / 22/07/2009 / HouseName/Number was: , now: st. Helen's; Street was: st. Helen's, now: 1 undershaft; Area was: 1 undershaft, now:

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva life & pensions uk LIMITED\certificate issued on 01/06/09

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs kirstine anne cooper

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva life & pensions LIMITED\certificate issued on 25/07/08

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Resolution

Date: 24 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 08/12/02 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secretclose LIMITED\certificate issued on 07/02/02

Documents

View document PDF

Incorporation company

Date: 03 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHPARK IMPORTING LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10146896
Status:ACTIVE
Category:Private Limited Company

CLOVE PROPERTY MANAGEMENT LIMITED

107 THE JUNCTION,SLOUGH,SL2 5GF

Number:08271499
Status:ACTIVE
Category:Private Limited Company

EH44 LIMITED

MINCHGATE,INNERLEITHEN,EH44 6PL

Number:SC531340
Status:ACTIVE
Category:Private Limited Company

FIVE STARS IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019080
Status:ACTIVE
Category:Limited Partnership

P. BENNETT LIMITED

SUITE D, THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:08369496
Status:ACTIVE
Category:Private Limited Company

THE CAMBRIDGE CARRIER LTD

THE GRANARY,MAIDSTONE,ME16 9NT

Number:07248511
Status:ACTIVE
Category:Private 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