- Company Overview for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED (04636289)
- Filing history for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED (04636289)
- People for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED (04636289)
- More for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED (04636289)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2017 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Terence Hood on 10 February 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
01 Aug 2014 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of James Terence Hood as a director on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
04 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
14 May 2013 | AP01 | Appointment of Mr Christopher Andrew Mills as a director | |
16 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
15 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Jochen Braasch as a director | |
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders |