AIG LUXEMBOURG FINANCING LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.06397121
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 2 months, 14 days

SUMMARY

AIG LUXEMBOURG FINANCING LIMITED is an dissolved private limited company with number 06397121. It was incorporated 16 years, 7 months, 6 days ago, on 11 October 2007 and it was dissolved 9 years, 2 months, 14 days ago, on 03 March 2015. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 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: 15 Sep 2014

Action Date: 10 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: The Aig Building 58 Fenchurch Street London EC3M 4AB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Capital : 43,596,247.08 GBP

Date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company

Date: 31 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Old address: The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

Change date: 2012-12-14

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartis luxembourg financing LIMITED\certificate issued on 03/12/12

Documents

View document PDF

Change of name notice

Date: 03 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-15

Officer name: Mr Alain Peigneux

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: Guy Marie Albert Fernand Harles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ernest Claassen

Appointment date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-01

Officer name: Paul Damien Byrne

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Damien Byrne

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Busscher

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: 58 Fenchurch Street London EC3M 4AB

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aig luxembourg financing LIMITED\certificate issued on 30/11/09

Documents

View document PDF

Change of name notice

Date: 30 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Harles

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Goutiere

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Goutiere

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Goutiere

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Gill

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Rene Ghislain Gabriel De Busscher

Documents

View document PDF

Change person director company

Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si [email protected]=40717622.08\gbp ic 1000000/41717622.08\

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/09

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed rene de busscher

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fabrice coste

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel childs

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director werenfried de vliegher

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 30/11/08

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07--------- £ si [email protected]=999995 £ ic 5/1000000

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)O

Description: Ad 11/10/07--------- £ si [email protected]

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/07

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/10/07--------- £ si [email protected] £ ic 500/500

Documents

View document PDF

Incorporation company

Date: 11 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENCRETE LIMITED

THE CORPORATION HOTEL,CARDIFF,CF5 1GW

Number:01247782
Status:LIQUIDATION
Category:Private Limited Company

D.A GOODS LIMITED

17 DEBDEN DRIVE,SAFFRON WALDEN,CB10 2YF

Number:11006992
Status:ACTIVE
Category:Private Limited Company

GARY CROSS ELECTRICAL (DONCASTER) LIMITED

5 CARISBROOK COURT,DONCASTER,DN5 0SR

Number:09226436
Status:ACTIVE
Category:Private Limited Company

K & J SUPPORT LIMITED

83 MOZART CLOSE,BASINGSTOKE,RG22 4HZ

Number:06632714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L&E PROPERTY HOLDINGS LIMITED

3 MOAT SIDE,THETFORD,IP26 4BT

Number:11617227
Status:ACTIVE
Category:Private Limited Company

SAILFISH 78 LTD

32 DENBURY AVENUE,WARRINGTON,WA4 2BL

Number:11790689
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