- Company Overview for CAPITAL ASSET MANAGEMENT GROUP LTD (10516343)
- Filing history for CAPITAL ASSET MANAGEMENT GROUP LTD (10516343)
- People for CAPITAL ASSET MANAGEMENT GROUP LTD (10516343)
- More for CAPITAL ASSET MANAGEMENT GROUP LTD (10516343)
| 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) |
|---|---|---|---|
| 05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Sep 2019 | RP05 | Registered office address changed to PO Box 4385, 10516343: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2019 | |
| 30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Mar 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
| 26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Apr 2018 | PSC04 | Change of details for Mr Derrick John Parker as a person with significant control on 2 April 2018 | |
| 29 Mar 2018 | AP01 | Appointment of Mr Martin John Millens as a director on 29 March 2018 | |
| 29 Mar 2018 | AP01 | Appointment of Mr Clive John Taylor as a director on 29 March 2018 | |
| 29 Mar 2018 | AP03 | Appointment of Mr David John Styles as a secretary on 29 March 2018 | |
| 29 Mar 2018 | AD01 | Registered office address changed from 13 Acorn Lodge 1 Pascal Mews Oakgrove Milton Keynes Buckinghamshire MK10 9UL United Kingdom to 85 Great Portland Street 1st Floor London W1W 7LT on 29 March 2018 | |
| 28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Feb 2018 | CH01 | Director's details changed for Mr Derrick John Parker on 21 February 2018 | |
| 21 Feb 2018 | CH01 | Director's details changed for Mr Derrick John Parker on 21 February 2018 | |
| 21 Feb 2018 | PSC04 | Change of details for Mr Derrick John Parker as a person with significant control on 21 February 2018 | |
| 21 Feb 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
| 21 Feb 2018 | AD01 | Registered office address changed from 13 Acorn Lodge 1 Pascal Mews 13 Acorn Lodge 1 Pascal Mews Oakgrove Milton Keynes Bucks MK10 9UL England to 13 Acorn Lodge 1 Pascal Mews Oakgrove Milton Keynes Buckinghamshire MK10 9UL on 21 February 2018 | |
| 21 Feb 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 13 Acorn Lodge 1 Pascal Mews 13 Acorn Lodge 1 Pascal Mews Oakgrove Milton Keynes Bucks MK10 9UL on 21 February 2018 | |
| 21 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
| 14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 08 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-08
|