Advanced company searchLink opens in new window

THREADNEEDLE EQUITIES LIMITED

Company number 04461659

Filter by category

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
08 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
08 Jan 2014 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
25 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012
30 Jul 2012 AA Full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
08 Aug 2011 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011
04 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
11 Jan 2011 AA Full accounts made up to 31 March 2010
08 Oct 2010 AD01 Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr David Keith Papworth on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 8 October 2010
08 Oct 2010 CH03 Secretary's details changed for Mr David Keith Papworth on 8 October 2010
08 Oct 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
21 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2010 AR01 Annual return made up to 14 June 2009 with full list of shareholders