Advanced company searchLink opens in new window

CONDUIT CAPITAL MARKETS LIMITED

Company number 05759102

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS01 Application to strike the company off the register
21 Jun 2018 PSC02 Notification of Mca Holdco Limited as a person with significant control on 26 February 2018
21 Jun 2018 PSC07 Cessation of Mar Holdco 1 Limited as a person with significant control on 26 February 2018
20 Jun 2018 PSC07 Cessation of Morgan Absolute Return Limited as a person with significant control on 22 February 2018
20 Jun 2018 PSC02 Notification of Mar Holdco 1 Limited as a person with significant control on 22 February 2018
20 Jun 2018 PSC05 Change of details for Morgan Absolute Return Limited as a person with significant control on 6 April 2016
19 Jun 2018 CH01 Director's details changed for Mr David Richard Paul Morgan on 18 June 2018
19 Jun 2018 CH01 Director's details changed for Mr David Richard Paul Morgan on 18 June 2018
14 Jun 2018 CS01 Confirmation statement made on 28 March 2018 with updates
09 Apr 2018 SH20 Statement by Directors
09 Apr 2018 SH19 Statement of capital on 9 April 2018
  • GBP 1
09 Apr 2018 CAP-SS Solvency Statement dated 27/03/18
09 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2018 AA Full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
29 Nov 2016 SH20 Statement by Directors
29 Nov 2016 SH19 Statement of capital on 29 November 2016
  • GBP 908,250
29 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
29 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2016 AP03 Appointment of Mr David Richard Paul Morgan as a secretary on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Rakesh Charles Chhabra as a secretary on 28 September 2016
18 May 2016 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP to 128 Wigmore Street London W1U 3SA on 18 May 2016