Advanced company searchLink opens in new window

CAUSEWAY SECURITIES HOLDING LIMITED

Company number 06551767

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2012 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12,502
13 May 2011 AA Total exemption full accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
18 Aug 2010 TM02 Termination of appointment of Stephanie Toms as a secretary
18 Aug 2010 AP03 Appointment of Jodie Osborne as a secretary
30 Jul 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 Sep 2009 AA Accounts for a small company made up to 31 December 2008
15 Sep 2009 288c Director's Change of Particulars / nicholas bland / 12/08/2009 / HouseName/Number was: 13, now: 122; Street was: francis close, now: wellmeadow road; Post Code was: E14 3DE, now: SE6 1HP; Country was: , now: united kingdom
06 Jun 2009 288a Secretary appointed stephanie toms
05 Jun 2009 288b Appointment Terminated Secretary sara salamat
06 Apr 2009 363a Return made up to 01/04/09; full list of members
06 Apr 2009 288c Director's Change of Particulars / mahen surnam / 07/07/2008 / Nationality was: british, now: mauritian
17 Jul 2008 288a Director appointed nick bland
17 Jul 2008 288a Secretary appointed sara salamat
17 Jul 2008 288a Director appointed mahen beejadhursingh surnam
09 Jul 2008 MA Memorandum and Articles of Association
09 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Jul 2008 287 Registered office changed on 09/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
09 Jul 2008 88(2) Ad 07/07/08 gbp si 12501@1=12501 gbp ic 1/12502
09 Jul 2008 123 Nc inc already adjusted 07/07/08
09 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008