CONNAUGHT ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20 |
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-02-07 |
05/12/245 December 2024 | Removal of liquidator by court order |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-07 |
13/04/2313 April 2023 | Liquidators' statement of receipts and payments to 2023-02-07 |
17/01/1317 January 2013 | NOTICE OF RESULT OF MEETING OF CREDITORS |
18/12/1218 December 2012 | NOTICE OF RESULT OF MEETING OF CREDITORS |
18/12/1218 December 2012 | NOTICE OF RESULT OF MEETING OF CREDITORS |
06/12/126 December 2012 | NOTICE OF STATEMENT OF AFFAIRS/2.14B |
27/11/1227 November 2012 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GROUND FLOOR HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BA |
23/10/1223 October 2012 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/08/1215 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR |
01/03/121 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MAWDSLEY / 28/02/2011 |
01/03/111 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/05/1017 May 2010 | SECTION 551 29/03/2010 |
17/05/1017 May 2010 | VARYING SHARE RIGHTS AND NAMES |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/0912 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | ALTER ARTICLES 24/02/2009 |
02/03/092 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL WALTER |
27/11/0827 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALTER / 01/11/2008 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0715 September 2007 | NEW DIRECTOR APPOINTED |
15/09/0715 September 2007 | NEW DIRECTOR APPOINTED |
24/08/0724 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
27/03/0727 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | AUDITOR'S RESIGNATION |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company