- Company Overview for CAP CAPITAL WEALTH LTD (13464636)
- Filing history for CAP CAPITAL WEALTH LTD (13464636)
- People for CAP CAPITAL WEALTH LTD (13464636)
- More for CAP CAPITAL WEALTH LTD (13464636)
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) |
---|---|---|---|
10 Feb 2025 | CERTNM |
Company name changed arkenz investment group LTD\certificate issued on 10/02/25
|
|
10 Feb 2025 | TM01 | Termination of appointment of Shabeer Ahmed Butt as a director on 22 July 2024 | |
10 Feb 2025 | PSC07 | Cessation of Shabeer Ahmed Butt as a person with significant control on 22 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB England to 6 Lincoln Street Rochdale OL11 1LB on 25 July 2024 | |
22 Jul 2024 | PSC01 | Notification of Shabeer Ahmed Butt as a person with significant control on 22 July 2024 | |
22 Jul 2024 | AP01 | Appointment of Shabeer Ahmed Butt as a director on 22 July 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Olivia Musque Needham as a director on 22 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Olivia Musque Needham as a person with significant control on 22 July 2024 | |
08 Jul 2024 | CERTNM |
Company name changed arkenz wholesale LTD\certificate issued on 08/07/24
|
|
08 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Apr 2024 | PSC01 | Notification of Olivia Musque Needham as a person with significant control on 6 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Olivia Musque Needham as a director on 6 April 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
16 Mar 2024 | AP01 | Appointment of Mr Paul Darryl Roberts as a director on 3 January 2024 | |
16 Mar 2024 | PSC01 | Notification of Paul Darryl Roberts as a person with significant control on 3 January 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Dumitru-Bogdan Ticalo as a director on 3 January 2024 | |
16 Mar 2024 | PSC07 | Cessation of Dumitru-Bogdan Ticalo as a person with significant control on 3 January 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB on 16 March 2024 | |
26 May 2023 | CH01 | Director's details changed for Mr Ali Inam on 1 April 2023 | |
26 May 2023 | PSC04 | Change of details for Mr Ali Inam as a person with significant control on 1 April 2023 | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
25 May 2023 | TM01 | Termination of appointment of Ali Inam as a director on 1 April 2023 | |
25 May 2023 | AP01 | Appointment of Mr Dumitru-Bogdan Ticalo as a director on 1 April 2023 |