- Company Overview for HANDELSBANKEN ASSET MANAGEMENT LIMITED (07453509)
- Filing history for HANDELSBANKEN ASSET MANAGEMENT LIMITED (07453509)
- People for HANDELSBANKEN ASSET MANAGEMENT LIMITED (07453509)
- More for HANDELSBANKEN ASSET MANAGEMENT LIMITED (07453509)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | CONNOT | Change of name notice | |
04 Nov 2020 | NM06 | Change of name with request to seek comments from relevant body | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Mrs Tracey Ann Davidson as a director on 28 November 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 28 November 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 December 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
19 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|