Advanced company searchLink opens in new window

MACQUARIE GROUP INVESTMENTS (UK) LIMITED

Company number 06373218

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
06 Dec 2011 TM02 Termination of appointment of Dominic Tan as a secretary on 30 November 2011
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
21 Mar 2011 AD01 Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
09 Sep 2010 CH01 Director's details changed for Mr Mark Jonathan Dooley on 20 August 2010
22 Jul 2010 TM01 Termination of appointment of Ian Learmonth as a director
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2010 AA Full accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Mark Jonathan Dooley on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mark Dening Bradshaw on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
04 Dec 2009 CH01 Director's details changed for John Colin Hunt on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Ian Learmonth on 3 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Dominic Tan on 3 December 2009
07 Oct 2009 AA Full accounts made up to 31 March 2009
06 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
12 May 2009 363a Return made up to 30/04/09; full list of members
20 Apr 2009 288c Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
25 Feb 2009 288a Director appointed john colin hunt
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1