Advanced company searchLink opens in new window

CAPITAL ASSET MANAGEMENT GROUP LTD

Company number 10516343

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 2