Advanced company searchLink opens in new window

23 CAPITAL GROUP LIMITED

Company number 11453771

Filter by category

Filter by category


Confirmation statement filters

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Oct 2021 PSC05 Change of details for Xxiii Capital Management Limited as a person with significant control on 24 July 2020
01 Oct 2021 PSC05 Change of details for Xxiii Capital Management Limited as a person with significant control on 9 July 2018
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
24 Jul 2020 TM01 Termination of appointment of Jason Traub as a director on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Andrew Bray as a director on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Nicholas Gonella as a director on 24 July 2020
24 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
24 Jul 2020 AP04 Appointment of Intertrust Corporate Services Limited as a secretary on 24 July 2020
24 Jul 2020 AP02 Appointment of Intertrust Directors 2 Limited as a director on 24 July 2020
24 Jul 2020 AP02 Appointment of Intertrust Directors 1 Limited as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Ms. Paivi Helena Whitaker as a director on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from 1st & 2nd Floors, 19/20 Berners Street London W1T 3NW England to 1 Bartholomew Lane London EC2N 2AX on 24 July 2020
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from 4th Floor 33 Welbeck Street London London W1G 8EX England to 1st & 2nd Floors, 19/20 Berners Street London W1T 3NW on 18 April 2019
02 Aug 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 December 2018
09 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted