- Company Overview for CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED (04375105)
- Filing history for CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED (04375105)
- People for CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED (04375105)
- Charges for CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED (04375105)
- More for CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED (04375105)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Mikael Porath Petersen as a person with significant control on 2 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Dr Mikael Porath Petersen on 2 August 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Mikael Porath Petersen as a person with significant control on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Dr Mikael Porath Petersen on 2 August 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Mikael Porath Peterson as a person with significant control on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Dr Mikael Porath Peterson on 2 August 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |