CW ADVISORS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Broughton Secretaries Limited as a secretary on 2023-05-17

View Document

12/05/2312 May 2023 Director's details changed for Mr Frederic Cuguen on 2023-04-28

View Document

12/05/2312 May 2023 Change of details for Mr Frederic Cuguen as a person with significant control on 2023-04-28

View Document

12/05/2312 May 2023 Registered office address changed from 53 Davies Street London W1K 5JH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Mr Xavier Stephane Var on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR XAVIER STEPHANE VAR

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR FREDERIC CUGUEN / 03/01/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CUGUEN / 03/01/2018

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/06/1720 June 2017 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

09/11/169 November 2016 COMPANY NAME CHANGED CONCILIUM ADVISORS LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 7 WELBECK STREET LONDON W1G 9YE UNITED KINGDOM

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CUGEN / 22/12/2015

View Document

22/12/1522 December 2015 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