- Company Overview for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
- Filing history for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
- People for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
- Charges for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
- Insolvency for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
- More for APN FUNDS MANAGEMENT (UK) LIMITED (05710735)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2015 | |
24 Jul 2015 | AD02 | Register inspection address has been changed to Suite 201 Berkshire House 39-51 High Street Ascot SL5 7HY | |
07 Jan 2015 | AD01 | Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Hill House 1 Little New Street London EC4A 3TR on 7 January 2015 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | 4.70 | Declaration of solvency | |
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Timothy Ian Slattery on 11 March 2014 | |
12 Sep 2013 | AA | Full accounts made up to 30 June 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from Level 11 East Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 13 August 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of David Simmonds as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Paul Anderson as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Tim Ian Slattery as a director | |
22 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
06 Nov 2012 | TM02 | Termination of appointment of Courtney Adams as a secretary | |
22 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr John Freemantle as a director | |
21 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Level 8 Marble Arch Tower 55 Bryanston Street London W1H 7AA on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Paul Richard Anderson on 20 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mr. David John Simmonds on 20 February 2012 |