Advanced company searchLink opens in new window

CW MARKETS LIMITED

Company number 08713122

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from 53-59 Chandos Place London WC2N 4HS England to 15th Floor 2 Fitzalan Road Cardiff Mid Glamorgan CF24 0EB on 24 January 2017
12 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
24 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 January 2016
16 Jan 2016 AD01 Registered office address changed from C/O D Naylor 7 Courtside London N8 8EW to 53-59 Chandos Place London WC2N 4HS on 16 January 2016
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
10 Jan 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
21 Dec 2015 AD01 Registered office address changed from , 110 Bishopsgate, London, EC2N 4AY to C/O D Naylor 7 Courtside London N8 8EW on 21 December 2015
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 TM01 Termination of appointment of Anthony Gregory Constantinou as a director on 1 April 2015
10 Aug 2015 AP01 Appointment of Mr Jean-Philippe Grange as a director on 1 April 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from , Global House 303, Ballards Lane, London, N12 8NP to C/O D Naylor 7 Courtside London N8 8EW on 18 August 2014
07 Mar 2014 TM01 Termination of appointment of Craig Droste as a director
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 CH01 Director's details changed for Mr Anthony Gregory Constantinou on 7 January 2014
07 Jan 2014 AP01 Appointment of Mr Craig Droste as a director
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100