- Company Overview for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED (03950671)
- Filing history for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED (03950671)
- People for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED (03950671)
- Insolvency for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED (03950671)
- More for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED (03950671)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2015 | AD01 | Registered office address changed from 31 Gresham Street London EC2V 7QA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 July 2015 | |
16 Jul 2015 | 4.70 | Declaration of solvency | |
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AP01 | Appointment of Miss Helen Louise Fitzgerald as a director on 26 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Gregory Lee Crump as a director on 26 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Carolyn Sims as a director on 26 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Andrew John Shirley Ross as a director on 26 June 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 1 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Jun 2014 | AP04 | Appointment of Schroders Corporate Secretary Limited as a secretary | |
26 Jun 2014 | TM02 | Termination of appointment of Helena Harvey as a secretary | |
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jun 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Andrew John Shirley Ross on 5 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Helena Marie Harvey on 5 October 2009 |