Advanced company searchLink opens in new window

ABERDEEN NEW THAI INVESTMENT TRUST PLC

Company number 02448580

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)
15 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-09
23 Nov 2021 TM01 Termination of appointment of Nicholas Michael Norman Smith as a director on 10 November 2021
23 Nov 2021 TM01 Termination of appointment of Sarah Juliet Macaulay as a director on 10 November 2021
23 Nov 2021 TM01 Termination of appointment of Anne Sarah Gilding as a director on 10 November 2021
23 Nov 2021 TM01 Termination of appointment of Andrew David Pomfret as a director on 10 November 2021
17 Nov 2021 AD01 Registered office address changed from , Bow Bells House 1 Bread Street, London, EC4M 9HH to 1 More London Place London SE1 2AF on 17 November 2021
17 Nov 2021 LIQ01 Declaration of solvency
17 Nov 2021 AD03 Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH
17 Nov 2021 AD02 Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Bow Bells House 1 Bread Street London EC4M 9HH
08 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2021 AA Interim accounts made up to 31 August 2021
16 Jul 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 4 May 2021
  • GBP 23,387,642.25
15 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jun 2021 AA Full accounts made up to 28 February 2021
04 Jun 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 30 March 2021
  • GBP 23,394,876.50
04 Jun 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 31 March 2021
  • GBP 23,389,876.50
04 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 May 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 19 March 2021
  • GBP 23,416,911