Advanced company searchLink opens in new window

SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED

Company number 08802617

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
16 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
20 Aug 2019 AD01 Registered office address changed from Kingsbury House, 468 Church Lane London NW9 8UA to 26-28 Bedford Row Holborn London WC1R 4HE on 20 August 2019
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
15 Jul 2019 LIQ02 Statement of affairs
05 Feb 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 714
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 December 2013
09 Jun 2015 TM01 Termination of appointment of Andrew Brian Rosen as a director on 9 June 2015
10 Mar 2015 TM01 Termination of appointment of Dilip Neil Suresh Shah as a director on 6 March 2015
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 714
01 Dec 2014 CH01 Director's details changed for Mr. Andrew Brian Lewis on 1 December 2014
29 Jul 2014 AD01 Registered office address changed from Moor House Little Humby Grantham NG33 4HW United Kingdom to Kingsbury House, 468 Church Lane London NW9 8UA on 29 July 2014
16 May 2014 AP01 Appointment of Mr. Dilip Neil Suresh Shah as a director