- Company Overview for CAPITAL MARKET CONSULTANTS UK LIMITED (06853607)
- Filing history for CAPITAL MARKET CONSULTANTS UK LIMITED (06853607)
- People for CAPITAL MARKET CONSULTANTS UK LIMITED (06853607)
- More for CAPITAL MARKET CONSULTANTS UK LIMITED (06853607)
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
|
|
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 |