HANDELSBANKEN ASSET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07453509 |
Category | Private Limited Company |
Incorporated | 29 Nov 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
HANDELSBANKEN ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 07453509. It was incorporated 13 years, 6 months, 6 days ago, on 29 November 2010 and it was dissolved 2 years, 3 months, 11 days ago, on 22 February 2022. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Resolution
Date: 26 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Nov 2020
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 04 Nov 2020
Category: Change-of-name
Type: NM06
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 20 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-28
Officer name: Mrs Tracey Ann Davidson
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-28
Officer name: Samantha Coetzer
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-12-17
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Coetzer
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Some Companies
EAGLE HOUSE CRANLEIGH CLOSE,SOUTH CROYDON,CR2 9LH
Number: | 06815354 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09446830 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WRENCOTE HOUSE,CROYDON,CR0 0XJ
Number: | OC416680 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
158 ROBIN HEY,LEYLAND,PR26 7UR
Number: | 11214785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10464584 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 09730313 |
Status: | LIQUIDATION |
Category: | Private Limited Company |