- Company Overview for RELIGARE INVESTMENT HOLDINGS (UK) LIMITED (07132820)
- Filing history for RELIGARE INVESTMENT HOLDINGS (UK) LIMITED (07132820)
- People for RELIGARE INVESTMENT HOLDINGS (UK) LIMITED (07132820)
- Insolvency for RELIGARE INVESTMENT HOLDINGS (UK) LIMITED (07132820)
- More for RELIGARE INVESTMENT HOLDINGS (UK) LIMITED (07132820)
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
|
|
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
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
|
|
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
|
|
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
|