CAPITAL INDEX GROUP LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/06/237 June 2023 Registered office address changed from 2a Eastcheap London EC3M 1AE England to 75 King William Street London EC4N 7BE on 2023-06-07

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Appointment of Mr Trevor William Barwell as a director on 2021-11-15

View Document

22/11/2122 November 2021 Termination of appointment of Marcus James Ford as a director on 2021-11-15

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GLADDING

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR MARCUS JAMES FORD

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE PAGE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES WRIGHT

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DANIEL PAUL GLADDING

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 120 MOORGATE LONDON EC2M 6UR UNITED KINGDOM

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS JOANNE CHRISTINE PAGE

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLFE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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