- Company Overview for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
- Filing history for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
- People for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
- Charges for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
- Insolvency for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
- More for CARPATHIAN ASSET MANAGEMENT LTD (06647943)
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
|
|
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
|
|
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
|
|
16 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders |