Download leads from Nexok and grow your business. Find out more

Computershare Investments (Uk) (No 6) Limited

Documents

Total Documents38
Total Pages202

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off
25 April 2017First Gazette notice for voluntary strike-off
13 April 2017Application to strike the company off the register
30 March 2017Statement of capital on 30 March 2017
  • GBP 2
13 March 2017Solvency Statement dated 22/02/17
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 March 2017Statement by Directors
23 September 2016Confirmation statement made on 22 September 2016 with updates
30 August 2016Director's details changed for Mr Nazir Sarkar on 9 June 2016
2 June 2016Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
2 June 2016Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
18 February 2016Director's details changed for Mr James Terence Hood on 10 February 2016
20 January 2016Full accounts made up to 30 June 2015
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,572,092
15 April 2015Full accounts made up to 30 June 2014
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,572,092
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014
1 August 2014Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014
1 August 2014Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014
20 February 2014Full accounts made up to 30 June 2013
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 15,572,092
14 May 2013Appointment of Mr Christopher Andrew Mills as a director
26 March 2013Full accounts made up to 30 June 2012
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
19 July 2012Termination of appointment of Jochen Braasch as a director
4 April 2012Full accounts made up to 30 June 2011
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary
27 April 2011Statement of capital following an allotment of shares on 29 October 2010
  • GBP 15,571,993
17 March 2011Accounts for a dormant company made up to 30 June 2010
21 January 2011Appointment of Nazir Sarkar as a director
10 December 2010Termination of appointment of Christopher Morris as a director
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
20 August 2010Appointment of Jochen Braasch as a director
1 July 2010Termination of appointment of James Hood as a director
28 October 2009Current accounting period shortened from 31 October 2010 to 30 June 2010
20 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing