-
CONNAUGHT ASSET MANAGEMENT LIMITED - GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG, United Kingdom
Company Information
- Company registration number
- 06058768
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- GRANT THORNTON UK LLP
- 30 Finsbury Square
- London
- EC2P 1AG GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG UK
Management
- Managing Directors
- DAVIES, Michael Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-19
- Age Of Company 2007-01-19 17 years
- SIC/NACE
- 64999
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2013-10-31
- Last Date: 2012-01-31
- Last Return Made Up To:
- 2012-08-01
- Annual Return
- Due Date: 2016-08-15
- Last Date:
-
CONNAUGHT ASSET MANAGEMENT LIMITED Company Description
- CONNAUGHT ASSET MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06058768. Its current trading status is "live". It was registered 2007-01-19. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-08-01.It can be contacted at Grant Thornton Uk Llp .
Get CONNAUGHT ASSET MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Connaught Asset Management Limited - GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG, United Kingdom
- 2007-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONNAUGHT ASSET MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-17) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-19) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-09) - 4.68
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-02-24) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2016-02-24) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-02-08) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-01-21) - 2.24B
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-24) - 2.24B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-14) - AD01
-
liquidation-court-order-miscellaneous (2015-01-13) - LIQ MISC OC
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2015-01-13) - 2.40B
keyboard_arrow_right 2014
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-05-13) - 2.24B
-
termination-secretary-company-with-name (2014-04-14) - TM02
-
liquidation-in-administration-extension-of-period (2014-09-11) - 2.31B
keyboard_arrow_right 2013
-
liquidation-in-administration-extension-of-period (2013-09-11) - 2.31B
-
liquidation-in-administration-result-creditors-meeting (2013-01-17) - 2.23B
-
termination-director-company-with-name (2013-09-16) - TM01
keyboard_arrow_right 2012
-
liquidation-in-administration-result-creditors-meeting (2012-12-18) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2012-12-06) - 2.16B
-
liquidation-in-administration-proposals (2012-11-27) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2012-10-23) - AD01
-
liquidation-in-administration-appointment-of-administrator (2012-10-23) - 2.12B
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
termination-director-company-with-name (2012-06-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-08) - AA
-
change-person-director-company-with-change-date (2011-03-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA
-
resolution (2010-05-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2010-05-04) - SH08
-
capital-allotment-shares (2010-05-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-02) - 363a
-
resolution (2009-03-05) - RESOLUTIONS
-
legacy (2009-03-12) - 363a
-
legacy (2009-02-02) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-11-19) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-04) - AD01
-
legacy (2009-11-14) - MG01
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-11-14) - AA
-
legacy (2008-03-26) - 363s
keyboard_arrow_right 2007
-
legacy (2007-09-28) - 288a
-
legacy (2007-09-15) - 288a
-
legacy (2007-09-15) - 88(2)R
-
legacy (2007-08-24) - 288b
-
legacy (2007-03-27) - 288b
-
legacy (2007-03-27) - 287
-
legacy (2007-03-27) - 288a
-
auditors-resignation-company (2007-03-22) - AUD
-
incorporation-company (2007-01-19) - NEWINC