Advanced company searchLink opens in new window

COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED

Company number 04340113

Filter by category

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,808,747
02 Oct 2020 TM01 Termination of appointment of Emma Louise Lowry as a director on 28 September 2020
02 Oct 2020 TM01 Termination of appointment of Ceri Ulyatt as a director on 28 September 2020
25 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
02 Aug 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of James Terence Hood as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Ms Emma Louise Lowry as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Christopher Pears as a director on 31 July 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,731,207
02 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Mar 2019 CH01 Director's details changed for Mr Nazir Sarkar on 30 January 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Dec 2017 CH01 Director's details changed for Mr Nazir Sarkar on 12 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates