- Company Overview for ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED (02088643)
- Filing history for ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED (02088643)
- People for ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED (02088643)
- Insolvency for ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED (02088643)
- More for ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED (02088643)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2018 | AD01 | Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 9 November 2018 | |
07 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | LIQ01 | Declaration of solvency | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AD01 | Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 5 October 2018 | |
13 Jun 2018 | PSC02 | Notification of Allied Dunbar Assurance Plc as a person with significant control on 6 April 2016 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
10 May 2018 | TM01 | Termination of appointment of Victoria Louise De Temple as a director on 1 May 2018 | |
10 May 2018 | AP01 | Appointment of Mrs Charlotte Denise Murphy as a director on 1 May 2018 | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Timothy James Grant on 21 August 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mrs Victoria Louise De Temple on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mrs Victoria Louise De Temple as a director on 13 November 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of James Douglas Sutherland as a director on 20 October 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
01 Jun 2017 | AP01 | Appointment of Mr Timothy James Grant as a director on 30 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
01 Apr 2016 | TM01 | Termination of appointment of Neil James Evans as a director on 31 March 2016 | |
17 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 |