Advanced company searchLink opens in new window

RELIGARE INVESTMENT HOLDINGS (UK) LIMITED

Company number 07132820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 June 2016
05 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
20 May 2016 4.68 Liquidators' statement of receipts and payments to 6 March 2016
02 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp 1 America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
18 May 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
19 Mar 2014 AD01 Registered office address changed from 100 Cannon Street London EC4N 6EU on 19 March 2014
18 Mar 2014 4.70 Declaration of solvency
18 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11,769,425
04 Jan 2014 AA Full accounts made up to 31 March 2013
17 Apr 2013 AUD Auditor's resignation
22 Mar 2013 AUD Auditor's resignation
13 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Mr Anil Saxena on 13 February 2013
18 Dec 2012 AA Full accounts made up to 31 March 2012
17 Dec 2012 CH01 Director's details changed for Mr Shachindra Nath on 1 December 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 11,769,425
03 Dec 2012 CH01 Director's details changed for Mr Davinder Kumar Narang on 1 November 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 11,332,065
12 Apr 2012 TM01 Termination of appointment of Venkata Kunatharaju as a director
12 Apr 2012 AP01 Appointment of Mr. Venkata Raghuram Raju Kunatharaju as a director
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 10,371,615