Advanced company searchLink opens in new window

HISCOX EUROPE SERVICES LIMITED

Company number 06712042

Filter by category

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
07 Nov 2022 PSC05 Change of details for Hiscox Holdings Limited as a person with significant control on 31 October 2022
07 Nov 2022 CH01 Director's details changed for Mr Stephen Langan on 31 October 2022
04 Nov 2022 CH01 Director's details changed for Mr Bronislaw Edmund Masojada on 31 October 2022
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 11 July 2022
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
30 Jun 2022 LIQ10 Removal of liquidator by court order
29 Jun 2022 600 Appointment of a voluntary liquidator
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
05 Aug 2021 AD01 Registered office address changed from 1 Great St Helen's London EC3A 6HX to 15 Canada Square London E14 5GL on 5 August 2021
05 Aug 2021 600 Appointment of a voluntary liquidator
05 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-12
05 Aug 2021 LIQ01 Declaration of solvency
23 Jun 2021 TM01 Termination of appointment of Christian Leth Nielsen as a director on 18 June 2021
11 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
02 Apr 2020 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 ANNOTATION Rectified The AP03 was removed from the public register on 09/01/2019 as it was invalid or ineffective.