Advanced company searchLink opens in new window

CARPATHIAN ASSET MANAGEMENT LTD

Company number 06647943

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)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
13 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
06 Mar 2015 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
06 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 15 September 2014
01 Oct 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 AD01 Registered office address changed from 30 City Road London EC1Y 2AB on 23 September 2013
20 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Sep 2013 4.70 Declaration of solvency
15 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12,000
14 Aug 2013 CH01 Director's details changed for Mr Balazs Csepregi on 9 August 2012
14 Aug 2013 CH01 Director's details changed for Mr Massimo Mario Marcovecchio on 9 August 2012
14 Aug 2013 CH01 Director's details changed for Mr Paul Rogers on 9 August 2012
14 Aug 2013 CH01 Director's details changed for Mr Simon Killick on 9 August 2012
10 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
10 Aug 2012 TM01 Termination of appointment of Gary Jones as a director
26 Jul 2012 AA Full accounts made up to 31 December 2011
07 Nov 2011 TM01 Termination of appointment of James Armstrong as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Aug 2011 AP01 Appointment of Mr Richard Charles Andrew Gill as a director
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 12,000.00
16 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders