Advanced company searchLink opens in new window

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Company number 06902763

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 PSC05 Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
22 Feb 2021 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Lynsey Jane Cross as a director on 6 December 2018
13 Dec 2018 TM01 Termination of appointment of Maximilian Gerard Caviet as a director on 12 December 2018
26 Oct 2018 AD01 Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
16 Oct 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018
20 Dec 2017 PSC02 Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 7 November 2016
20 Dec 2017 PSC07 Cessation of Anv Holding B.V. as a person with significant control on 7 November 2016
19 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
08 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
22 Nov 2016 AP01 Appointment of Miss Janice Marie Hamilton as a director on 7 November 2016