Advanced company searchLink opens in new window

DEUTSCHE EQUITY FUNDS HOLDINGS LIMITED

Company number 01615924

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)
05 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 TM01 Termination of appointment of Stuart William Clark as a director on 16 September 2011
05 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2011 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 23 February 2011
23 Feb 2011 4.70 Declaration of solvency
23 Feb 2011 600 Appointment of a voluntary liquidator
23 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-09
15 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
03 Dec 2009 AP01 Appointment of Mr Stuart William Clark as a director
02 Nov 2009 TM01 Termination of appointment of Andrew Cooper as a director
25 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
09 Jul 2009 288b Appointment Terminated Director gareth hayter
08 Jul 2009 288a Director appointed andrew cooper
09 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2009 288c Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
02 Apr 2009 288c Director's Change of Particulars / nicholas calvert / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: 19 monro place, now: 1 great winchester street; Post Town was: epsom, now: ; Region was: surrey, now: london; Post Code was: KT19 7LD, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
27 Feb 2009 288c Director's Change of Particulars / gareth hayter / 06/01/2009 / HouseName/Number was: , now: winchester house; Street was: pemberley, now: 1 great winchester street; Area was: wick road, now: ; Post Town was: langham, now: ; Region was: essex, now: london; Post Code was: CO4 5PG, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was
10 Feb 2009 363a Return made up to 31/01/09; full list of members
26 Jan 2009 AA Full accounts made up to 31 December 2007
18 Dec 2008 288a Director appointed gareth david hayter
19 Nov 2008 288b Appointment Terminated Director vaughn harman
13 Aug 2008 AA Full accounts made up to 31 December 2006
08 Aug 2008 288a Director appointed nicholas kristian james calvert
18 Jul 2008 288b Appointment Terminated Director charles ridge