- Company Overview for J.P. MORGAN CAZENOVE LIMITED (04153386)
- Filing history for J.P. MORGAN CAZENOVE LIMITED (04153386)
- People for J.P. MORGAN CAZENOVE LIMITED (04153386)
- Charges for J.P. MORGAN CAZENOVE LIMITED (04153386)
- Insolvency for J.P. MORGAN CAZENOVE LIMITED (04153386)
- More for J.P. MORGAN CAZENOVE LIMITED (04153386)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2022 | |
13 May 2022 | AD01 | Registered office address changed from C/Omazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 13 May 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on 3 December 2020 | |
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | LIQ01 | Declaration of solvency | |
16 Nov 2020 | AD02 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | |
24 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2020 | SH20 | Statement by Directors | |
14 Jul 2020 | SH19 |
Statement of capital on 14 July 2020
|
|
14 Jul 2020 | CAP-SS | Solvency Statement dated 13/07/20 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
21 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of John Richard Hobson as a director on 2 October 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr John Richard Hobson on 1 October 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 | |
08 Aug 2017 | AP01 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 |