- Company Overview for CAPITAL WEALTH MANAGEMENT GROUP PLC (06498841)
- Filing history for CAPITAL WEALTH MANAGEMENT GROUP PLC (06498841)
- People for CAPITAL WEALTH MANAGEMENT GROUP PLC (06498841)
- More for CAPITAL WEALTH MANAGEMENT GROUP PLC (06498841)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from Westbury Crusader House 2Nd Floor 145-157 St John Street London EC1V 4PW to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
13 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Antoine Bordelais on 1 July 2010 | |
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from Westbury Crusader House 2Nd Floor 145-157 St. John Street London EC1V 4PW United Kingdom on 14 February 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from Westbury Crusader House 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom on 14 February 2013 | |
02 Dec 2012 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
02 Dec 2012 | AP03 | Appointment of Mr Antoine Bordelais as a secretary | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Jun 2012 | AP01 | Appointment of Olivier Dupont as a director | |
11 Jun 2012 | TM01 | Termination of appointment of Claudio Rojas as a director | |
10 Apr 2012 | DS02 | Withdraw the company strike off application | |
28 Mar 2012 | CH01 | Director's details changed for Mr Antoine Bordelais on 1 September 2010 | |
13 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 March 2012 | |
27 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off |