Advanced company searchLink opens in new window

CONNAUGHT AND WHITEHALL CAPITAL UK LIMITED

Company number 08197470

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 TM01 Termination of appointment of Paul Richard Pugh as a director on 4 June 2015
05 Mar 2015 TM01 Termination of appointment of Charles Ashley Mcmanus as a director on 25 February 2015
30 Oct 2014 TM01 Termination of appointment of Jason John Williams as a director on 30 October 2014
28 Oct 2014 AP01 Appointment of Mr Paul Pugh as a director on 20 October 2014
30 Sep 2014 AP01 Appointment of Mr Charles Ashley Mcmanus as a director on 30 September 2014
19 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
05 Jun 2014 AD01 Registered office address changed from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England on 5 June 2014
05 Jun 2014 AD01 Registered office address changed from Carrington House 126-130 Regent Place London W1B 5SE England on 5 June 2014
05 Jun 2014 AD01 Registered office address changed from 56-3 Whitehall Court London SW1A 2EL England on 5 June 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
31 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted