Advanced company searchLink opens in new window

DIC ASSET MANAGEMENT (UK) LIMITED

Company number 06468510

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
20 Apr 2010 AP01 Appointment of Mr David Madison Smoot as a director
20 Apr 2010 AP01 Appointment of Mr Jamie Randolph Earl Nelson as a director
20 Apr 2010 TM01 Termination of appointment of Sameer Al Ansari as a director
13 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
13 Jan 2010 CH04 Secretary's details changed for Versec Secretaries Limited on 9 January 2010
13 Jan 2010 CH01 Director's details changed for Anand Subramaniam Krishnan on 9 January 2010
16 Mar 2009 AA Accounts made up to 31 December 2008
04 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
03 Feb 2009 288b Appointment Terminated Director simon edwards
16 Jan 2009 363a Return made up to 09/01/09; full list of members
05 Jan 2009 288c Director's Change of Particulars / anand krishnan / 14/12/2008 / Nationality was: american, now: british; HouseName/Number was: difc, the gate, east wing, now: villa 31; Street was: 13TH level, sheikh zayed road, now: street 15B; Area was: , now: umm sequeim-3; Country was: U.A.e, now: uae
05 Jan 2009 288b Appointment Terminated Director andrew wright
05 Jan 2009 288b Appointment Terminated Secretary forsters secretaries LIMITED
30 Dec 2008 MA Memorandum and Articles of Association
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 21/12/2008
30 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 21/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2008 288a Secretary appointed versec secretaries LIMITED
26 Jun 2008 287 Registered office changed on 26/06/2008 from 9TH floor 21 palmer street london SW1H 0AD
30 Apr 2008 288b Appointment Terminated Director forsters directors LIMITED
25 Feb 2008 288b Appointment Terminated Director sylvain denis
25 Feb 2008 288a Director appointed sylvain claude denis