Advanced company searchLink opens in new window

SCHRODER MIDDLE EAST LIMITED

Company number 01562433

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
08 Jan 2015 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
24 Oct 2014 AP01 Appointment of Mr Gregory Lee Crump as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Derek Nigel Donald Netherton as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Howard Bailey Trust as a director on 24 October 2014
29 Apr 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,004,000
23 Apr 2014 CH04 Secretary's details changed for Schroders Corporate Secretary Limited on 10 April 2014
08 Jul 2013 AP01 Appointment of Mr Paul James Chislett as a director
12 Jun 2013 TM01 Termination of appointment of Catherine Brock as a director
07 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
29 Apr 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
04 Feb 2013 TM02 Termination of appointment of Melanie Stoner as a secretary
04 Feb 2013 TM02 Termination of appointment of Helen Horton as a secretary
16 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
09 May 2012 CH03 Secretary's details changed for Melanie Norton on 14 April 2012
16 Apr 2012 AA Full accounts made up to 31 December 2011
13 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Catherine Jane Brock on 10 April 2011