Advanced company searchLink opens in new window

RELIGARE CAPITAL MARKETS INTERNATIONAL (UK) LIMITED

Company number 06503069

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
02 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016
27 May 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
02 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp I America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
09 Apr 2014 AD01 Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014
08 Apr 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Apr 2014 4.70 Declaration of solvency
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • USD 100
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 CAP-SS Solvency statement dated 25/03/14
31 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
04 Jan 2014 AA Full accounts made up to 31 March 2013
10 Jul 2013 MR04 Satisfaction of charge 1 in full
17 Apr 2013 AUD Auditor's resignation
22 Mar 2013 AUD Auditor's resignation
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Shachindra Nath on 1 December 2012
19 Nov 2012 AA Full accounts made up to 31 March 2012