- Company Overview for THAKEHAM ASSET MANAGEMENT LIMITED (11544050)
- Filing history for THAKEHAM ASSET MANAGEMENT LIMITED (11544050)
- People for THAKEHAM ASSET MANAGEMENT LIMITED (11544050)
- More for THAKEHAM ASSET MANAGEMENT LIMITED (11544050)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2021 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | AD01 | Registered office address changed from Unit 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX United Kingdom to Unit 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 28 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Unit 29 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX to Unit 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 28 October 2020 | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Sep 2019 | PSC02 | Notification of Fifth Capital Group (Uk) Ltd as a person with significant control on 12 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of Park West Asset Mgmt Ltd as a director on 12 September 2019 | |
12 Sep 2019 | PSC07 | Cessation of Park West Asset Mgmt Ltd as a person with significant control on 12 September 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Rob Francis Nunn as a director on 1 August 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | PSC04 | Change of details for Gaius Goodwin as a person with significant control on 20 May 2019 | |
21 May 2019 | PSC05 | Change of details for Park West Asset Mgmt Ltd as a person with significant control on 20 May 2019 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | PSC05 | Change of details for Park West Asset Managment as a person with significant control on 24 April 2019 | |
02 May 2019 | AP02 | Appointment of Park West Asset Mgmt Ltd as a director on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Simon Stevenson as a director on 24 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from PO Box 63 26 the Hornet Chichester PO19 7BB United Kingdom to Unit 29 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 29 April 2019 | |
30 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-30
|