- Company Overview for NATIXIS ALTERNATIVE INVESTMENTS LIMITED (05622595)
- Filing history for NATIXIS ALTERNATIVE INVESTMENTS LIMITED (05622595)
- People for NATIXIS ALTERNATIVE INVESTMENTS LIMITED (05622595)
- Insolvency for NATIXIS ALTERNATIVE INVESTMENTS LIMITED (05622595)
- More for NATIXIS ALTERNATIVE INVESTMENTS LIMITED (05622595)
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) |
---|---|---|---|
16 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
03 Jul 2014 | AD01 | Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 3 July 2014 | |
01 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2014 | 4.70 | Declaration of solvency | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Feb 2013 | AP01 | Appointment of Pierre Henri Denain as a director | |
30 Jan 2013 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
17 Jan 2013 | TM01 | Termination of appointment of Robert Tellez as a director | |
28 Dec 2012 | AP01 | Appointment of Jean-Eloi Dussartre as a director | |
24 Dec 2012 | AP01 | Appointment of Eric Lellouche as a director | |
14 Dec 2012 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 14 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | AD01 | Registered office address changed from Atrium Building Cannon Bridge 25 Dowgate Hill London EC4R 2YA on 26 September 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of Yann Gindre as a director | |
23 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
11 Mar 2011 | CH01 | Director's details changed for Mr Robert Georges Tellez on 11 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 14 November 2010 |