- Company Overview for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
- Filing history for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
- People for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
- Charges for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
- Insolvency for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
- More for DE MONTFORT ASSET MANAGEMENT LIMITED (04300883)
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) |
---|---|---|---|
17 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2018 | |
25 Jan 2017 | AD01 | Registered office address changed from Northcroft Dulwich Common London SE21 7EW England to 41 Kingston Street Cambridge CB1 2NU on 25 January 2017 | |
20 Jan 2017 | LIQ MISC RES | Resolution INSOLVENCY:empowerment of liquidator | |
20 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2017 | 4.70 | Declaration of solvency | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2016 | CH01 | Director's details changed for Dr Arvind Kumar Madan on 22 September 2016 | |
23 Sep 2016 | CH03 | Secretary's details changed for Dr Ashu Madan on 23 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Northcroft Dulwich Common London SE21 7EW to Northcroft Dulwich Common London SE21 7EW on 23 September 2016 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Mar 2015 | AD01 | Registered office address changed from 287 Beulah Hill London SE19 3UZ to Northcroft Dulwich Common London SE21 7EW on 23 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 | Annual return made up to 8 October 2013 with full list of shareholders | |
05 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders |