Advanced company searchLink opens in new window

CAPITAL MARKET CONSULTANTS UK LIMITED

Company number 06853607

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
12 May 2013 TM02 Termination of appointment of Three Rivers Secretaries Ltd as a secretary
12 May 2013 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AD01 Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012
23 Apr 2012 TM01 Termination of appointment of Three Rivers Directors Ltd as a director
10 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 TM02 Termination of appointment of Andrew Greenfield as a secretary
12 Apr 2011 AP02 Appointment of Three Rivers Directors Ltd as a director
12 Apr 2011 AP04 Appointment of Three Rivers Secretaries Ltd as a secretary
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 TM01 Termination of appointment of Petia Greenfield as a director
01 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from Room 13 26 Dover Street London W1S 4LY on 14 December 2009
25 Aug 2009 288a Director appointed petia ivanova marinova greenfield
17 Aug 2009 288a Director and secretary appointed andrew victor william greenfield
17 Aug 2009 287 Registered office changed on 17/08/2009 from court lodge farm warren road chelsfield kent BR6 6ER england
23 Mar 2009 288b Appointment terminated director daniel dwyer
20 Mar 2009 NEWINC Incorporation