- Company Overview for SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED (08802617)
- Filing history for SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED (08802617)
- People for SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED (08802617)
- Insolvency for SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED (08802617)
- More for SHIRE WARWICK LEWIS CAPITAL MARKETS LIMITED (08802617)
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
|
|
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
|
|
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
|
|
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 |