Advanced company searchLink opens in new window

NEW STAR ASSET MANAGEMENT HOLDINGS LIMITED

Company number 06389309

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
16 Oct 2012 CERTNM Company name changed henderson asset management LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
16 Oct 2012 CONNOT Change of name notice
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
22 May 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Andrew James Formica on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009
19 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
11 Sep 2009 288a Director appointed shirley gill garrood
11 Sep 2009 288b Appointment Terminated Director nicholas hiscock
15 Jul 2009 AA Accounts made up to 31 December 2008
02 Feb 2009 288a Director appointed andrew james formica
18 Dec 2008 288b Appointment Terminated Director roger yates
18 Nov 2008 288c Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
20 Oct 2008 363a Return made up to 03/10/08; full list of members
16 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
16 Nov 2007 288a New director appointed
05 Oct 2007 CERTNM Company name changed henderson entity two LIMITED\certificate issued on 05/10/07