- Company Overview for THREADNEEDLE EQUITIES LIMITED (04461659)
- Filing history for THREADNEEDLE EQUITIES LIMITED (04461659)
- People for THREADNEEDLE EQUITIES LIMITED (04461659)
- More for THREADNEEDLE EQUITIES LIMITED (04461659)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Jan 2014 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | CH01 | Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 | |
30 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 8 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr David Keith Papworth on 8 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 October 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Mr David Keith Papworth on 8 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
21 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2010 | AR01 | Annual return made up to 14 June 2009 with full list of shareholders |