- Company Overview for JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED (03977886)
- Filing history for JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED (03977886)
- People for JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED (03977886)
- Insolvency for JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED (03977886)
- More for JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED (03977886)
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) |
---|---|---|---|
11 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2019 | TM01 | Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 December 2018 | |
21 Jun 2018 | PSC05 | Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 May 2018 | |
16 May 2018 | LIQ01 | Declaration of solvency | |
16 May 2018 | 600 | Appointment of a voluntary liquidator | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | SH20 | Statement by Directors | |
23 Mar 2018 | SH19 |
Statement of capital on 23 March 2018
|
|
23 Mar 2018 | CAP-SS | Solvency Statement dated 22/03/18 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
25 May 2017 | AA | Full accounts made up to 30 November 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
18 Jul 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
01 Apr 2016 | TM01 | Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 | |
31 Jul 2015 | TM01 | Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 | |
13 Jul 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Mar 2015 | AP03 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 |