- Company Overview for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. (02299287)
- Filing history for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. (02299287)
- People for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. (02299287)
- More for THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. (02299287)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
26 Mar 2015 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 25 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr Peter Stone as a director on 11 February 2015 | |
01 Jul 2014 | TM01 | Termination of appointment of Philip Reed as a director |