- Company Overview for CW MARKETS LIMITED (08713122)
- Filing history for CW MARKETS LIMITED (08713122)
- People for CW MARKETS LIMITED (08713122)
- More for CW MARKETS LIMITED (08713122)
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
|
|
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
|
|
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
|
|
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
|
|
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
|