- Company Overview for CAXTON HOUSE ASSET MANAGEMENT LTD (10180634)
- Filing history for CAXTON HOUSE ASSET MANAGEMENT LTD (10180634)
- People for CAXTON HOUSE ASSET MANAGEMENT LTD (10180634)
- More for CAXTON HOUSE ASSET MANAGEMENT LTD (10180634)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2022 | DS01 | Application to strike the company off the register | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
28 Apr 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 28 April 2022 | |
23 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 Nov 2020 | AA01 | Current accounting period extended from 31 May 2021 to 31 July 2021 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
06 Feb 2017 | AP01 | Appointment of Mrs Kay Elizabeth Childs as a director on 31 January 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from 2 Bretton Hall Office Chester Road Bretton Chester CH4 0DF England to Sg House 6 st. Cross Road Winchester SO23 9HX on 14 December 2016 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|