- Company Overview for EDESIA ASSET MANAGEMENT UK LTD (08272810)
- Filing history for EDESIA ASSET MANAGEMENT UK LTD (08272810)
- People for EDESIA ASSET MANAGEMENT UK LTD (08272810)
- More for EDESIA ASSET MANAGEMENT UK LTD (08272810)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2020 | TM01 | Termination of appointment of Ian Stuart Mcintosh as a director on 30 September 2020 | |
11 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | AP01 | Appointment of Mr Maurice Kreft as a director on 30 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Pascale Vidalie as a director on 30 June 2018 | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Ian Stuart Mcintosh on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX to 73 Cornhill London EC3V 3QQ on 22 February 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Mar 2017 | AUD | Auditor's resignation | |
16 Feb 2017 | AUD | Auditor's resignation | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mr Ian Stuart Mcintosh on 1 September 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Ian Stuart Mcintosh on 1 October 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Simon Robin Proctor as a director on 18 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Rizwan Moledina as a director on 18 July 2016 | |
31 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Bcs Cosec Limited as a secretary on 29 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Ian Stuart Mcintosh on 29 October 2015 |