CAZENOVE CAPITAL MANAGEMENT LIMITED
Company number 03017060
- Company Overview for CAZENOVE CAPITAL MANAGEMENT LIMITED (03017060)
- Filing history for CAZENOVE CAPITAL MANAGEMENT LIMITED (03017060)
- People for CAZENOVE CAPITAL MANAGEMENT LIMITED (03017060)
- Insolvency for CAZENOVE CAPITAL MANAGEMENT LIMITED (03017060)
- More for CAZENOVE CAPITAL MANAGEMENT LIMITED (03017060)
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) |
---|---|---|---|
02 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2023 | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
27 Sep 2019 | AD01 | Registered office address changed from 1 London Wall Place London EC2Y 5AU England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 September 2019 | |
26 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | LIQ01 | Declaration of solvency | |
16 Sep 2019 | TM01 | Termination of appointment of Carolyn Sims as a director on 11 September 2019 | |
25 Apr 2019 | SH20 | Statement by Directors | |
25 Apr 2019 | SH19 |
Statement of capital on 25 April 2019
|
|
25 Apr 2019 | CAP-SS | Solvency Statement dated 15/04/19 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
10 Sep 2018 | CH01 | Director's details changed for Carolyn Sims on 4 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mrs Helen Fitzgerald on 4 September 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Gregory Lee Crump on 4 September 2018 | |
08 Sep 2018 | CH04 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mrs Helen Fitzgerald on 25 November 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
19 Sep 2017 | PSC07 | Cessation of Schroders Plc as a person with significant control on 6 April 2016 | |
13 Sep 2017 | PSC02 | Notification of Cazenove Capital Holdings Limited as a person with significant control on 6 April 2016 |