OBELISK UNDERWRITING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved following liquidation |
12/11/2412 November 2024 | Final Gazette dissolved following liquidation |
12/08/2412 August 2024 | Return of final meeting in a members' voluntary winding up |
22/07/2422 July 2024 | Change of details for Arch Uk Holdings Limited as a person with significant control on 2020-09-08 |
30/05/2430 May 2024 | Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16 |
04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-10-16 |
26/09/2326 September 2023 | Appointment of a voluntary liquidator |
26/09/2326 September 2023 | Removal of liquidator by court order |
31/10/2231 October 2022 | Registered office address changed from 5th Floor 60 Great Tower Street London EC3R 5AZ England to 110 Cannon Street London EC4N 6EU on 2022-10-31 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Appointment of a voluntary liquidator |
27/10/2227 October 2022 | Declaration of solvency |
11/10/2211 October 2022 | Termination of appointment of Stephen Neil Bashford as a director on 2022-10-11 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
21/09/2221 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR JASON ALLEN KITTINGER |
14/05/1914 May 2019 | DIRECTOR APPOINTED MS CATHERINE BAKER KELLY |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 23 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PERRY ASKEW |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISON MCDONALD |
13/05/1913 May 2019 | CESSATION OF PERRY CLIFTON ASKEW AS A PSC |
13/05/1913 May 2019 | CESSATION OF ALISON JEAN MCDONALD AS A PSC |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR MICHAEL BOTTLE |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCH UK HOLDINGS LIMITED |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/12/1518 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM QDOS COURT ROSSENDALE ROAD EARL SHILTON LEICESTERSHIRE LE9 7LY |
20/12/1320 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
25/09/1325 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
24/12/1224 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN KIND / 21/12/2012 |
26/09/1226 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
02/09/112 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
15/12/0915 December 2009 | 14/12/09 STATEMENT OF CAPITAL GBP 10000.00 |
15/12/0915 December 2009 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
14/12/0914 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company