OBELISK UNDERWRITING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Change of details for Arch Uk Holdings Limited as a person with significant control on 2020-09-08

View Document

30/05/2430 May 2024 Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

26/09/2326 September 2023 Removal of liquidator by court order

View Document

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

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Declaration of solvency

View Document

11/10/2211 October 2022 Termination of appointment of Stephen Neil Bashford as a director on 2022-10-11

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JASON ALLEN KITTINGER

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS CATHERINE BAKER KELLY

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 23 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PERRY ASKEW

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MCDONALD

View Document

13/05/1913 May 2019 CESSATION OF PERRY CLIFTON ASKEW AS A PSC

View Document

13/05/1913 May 2019 CESSATION OF ALISON JEAN MCDONALD AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MICHAEL BOTTLE

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCH UK HOLDINGS LIMITED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM QDOS COURT ROSSENDALE ROAD EARL SHILTON LEICESTERSHIRE LE9 7LY

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN KIND / 21/12/2012

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 10000.00

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information