JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED
Company number 06445961
- Company Overview for JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED (06445961)
- Filing history for JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED (06445961)
- People for JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED (06445961)
- Insolvency for JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED (06445961)
- More for JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED (06445961)
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) |
---|---|---|---|
30 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
31 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
05 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2020 | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2018 | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
14 Sep 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Cassini House 2nd Floor 57 st James's Street London SW1A 1LD to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 11 August 2017 | |
11 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | LIQ01 | Declaration of solvency | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Apr 2014 | AD01 | Registered office address changed from One Curzon Street London W1J 5HA on 16 April 2014 | |
24 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Dec 2013 | TM01 | Termination of appointment of John Demaine as a director |