ALIXPARTNERS CORPORATE FINANCE LTD
Company number 03670814
- Company Overview for ALIXPARTNERS CORPORATE FINANCE LTD (03670814)
- Filing history for ALIXPARTNERS CORPORATE FINANCE LTD (03670814)
- People for ALIXPARTNERS CORPORATE FINANCE LTD (03670814)
- Charges for ALIXPARTNERS CORPORATE FINANCE LTD (03670814)
- More for ALIXPARTNERS CORPORATE FINANCE LTD (03670814)
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) |
---|---|---|---|
05 May 2017 | AP03 | Appointment of Mr Paul Matthew Thompson as a secretary on 23 March 2017 | |
04 May 2017 | TM01 | Termination of appointment of Paul Gerard Edmund Hemming as a director on 30 December 2016 | |
04 May 2017 | TM02 | Termination of appointment of Didier Joseph Andre Faure as a secretary on 23 March 2017 | |
02 May 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 6 6, New Street Square London EC4A 3BF England to 6 New Street Square London EC4A 3BF on 9 May 2016 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE to 6 6, New Street Square London EC4A 3BF on 4 May 2016 | |
12 Feb 2016 | AUD | Auditor's resignation | |
11 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
02 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
28 Aug 2015 | AP01 | Appointment of Paul Gerard Edmund Hemming as a director on 3 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Graeme Jonathan Smith as a director on 3 August 2015 | |
28 Aug 2015 | AP03 | Appointment of Didier Joseph Andre Faure as a secretary on 3 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Martin Allen Lewis as a director on 4 August 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE to 20 North Audley Street London W1K 6WE on 9 April 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 31 March 2015 | |
24 Feb 2015 | CERTNM |
Company name changed zolfo cooper corporate finance LIMITED\certificate issued on 24/02/15
|
|
24 Feb 2015 | CONNOT | Change of name notice | |
30 Jan 2015 | SH20 | Statement by Directors | |
30 Jan 2015 | SH19 |
Statement of capital on 30 January 2015
|
|
30 Jan 2015 | CAP-SS | Solvency Statement dated 30/01/15 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | MR04 | Satisfaction of charge 1 in full |