- Company Overview for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
- Filing history for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
- People for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
- Charges for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
- Insolvency for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
- More for SCHRODER VENTURES HOLDINGS LIMITED (01859239)
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) |
---|---|---|---|
02 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2017 | TM01 | Termination of appointment of Matthew John Whyte as a director on 4 September 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 3 January 2017 | |
30 Dec 2016 | 4.70 | Declaration of solvency | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
06 Nov 2016 | TM01 | Termination of appointment of Nicholas Michael Taylor as a director on 19 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Matthew John Whyte as a director on 2 November 2016 | |
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Jan 2016 | AP01 | Appointment of Mr Gregory Lee Crump as a director on 13 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Nicholas Michael Harry Taylor as a director on 13 January 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Simon Alexander Cobb as a director on 24 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Susan Elizabeth Cooper as a director on 16 November 2015 | |
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Donna Melville Douglas on 24 March 2014 | |
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
26 Mar 2013 | AP04 | Appointment of Schroders Corporate Secretary Limited as a secretary | |
22 Feb 2013 | AP01 | Appointment of Donna Melville Douglas as a director |