CW PARTNERS GROUP LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED AUDREY MILLOT

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC MAYETELA / 18/06/2018

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED KARTERON REAL ESTATE INVESTMENT MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MILLOT

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC MAYETELA / 12/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED MEYERS PARTNERS LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR FREDERIC MAYETELA

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARKETA MAYETELA

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company