Advanced company searchLink opens in new window

CAPITAL WEALTH MANAGEMENT GROUP PLC

Company number 06498841

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)
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
  • GBP 60,010
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
  • GBP 60,010
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