Advanced company searchLink opens in new window

IWI FUND MANAGEMENT LIMITED

Company number 03042092

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2019 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QN England to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 10 January 2019
05 Jan 2019 LIQ01 Declaration of solvency
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-07
04 Dec 2018 AP01 Appointment of Mr Iain William Hooley as a director on 29 November 2018
03 Dec 2018 TM01 Termination of appointment of Peter Edward Herrington as a director on 30 November 2018
14 Nov 2018 TM01 Termination of appointment of Stuart Hately as a director on 5 November 2018
26 May 2018 CH03 Secretary's details changed for Mr David Miller on 23 May 2018
25 May 2018 PSC05 Change of details for Williams De Broe Limited as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
04 Jul 2017 TM01 Termination of appointment of Colin Geoffrey Lewis as a director on 30 June 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 75,000
08 Feb 2016 CH01 Director's details changed for Mr Jonathan Peter Wragg on 1 February 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 75,000
30 Sep 2014 MISC Aud res sect 519
30 Sep 2014 MISC Section 519
17 Sep 2014 AUD Auditor's resignation
31 Jul 2014 AA Full accounts made up to 31 March 2014