Advanced company searchLink opens in new window

CWA INTERNATIONAL CONSULTANCY LTD

Company number 03852311

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
07 Mar 2022 TM01 Termination of appointment of Daniel Martin Schutze as a director on 28 February 2022
07 Mar 2022 TM01 Termination of appointment of David Robert Jones as a director on 9 March 2021
07 Mar 2022 TM01 Termination of appointment of Frazer Keith Elliot Imrie as a director on 9 March 2021
09 Mar 2021 AC92 Restoration by order of the court
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 PSC04 Change of details for Mr Daan Matheussen as a person with significant control on 5 March 2018
09 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018
08 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
08 Nov 2017 PSC05 Change of details for Cwa International Limited as a person with significant control on 1 October 2017
03 Mar 2017 AP01 Appointment of Mr Daniel Martin Schutze as a director on 3 March 2017
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 CH01 Director's details changed for Frazer Keith Elliot Imrie on 30 September 2015
18 Nov 2015 CH01 Director's details changed for Mr Daan Matheussen on 30 September 2015
18 Nov 2015 CH01 Director's details changed for Anthony Severn on 30 September 2015