Advanced company searchLink opens in new window

THAKEHAM ASSET MANAGEMENT LIMITED

Company number 11544050

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-30
  • GBP 1