- Company Overview for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Filing history for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- People for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Charges for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- More for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | AD01 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | SH02 | Sub-division of shares on 29 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS England to 2nd Floor 45 King William Street London EC4R 9AN on 8 August 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN to 53 Chandos Place London WC2N 4HS on 19 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Waddington on 11 August 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Neville Duncan Scott on 11 August 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 53 Chandos Place London WC2N 4HS on 19 October 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Sj Secretaries Limited on 1 July 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Howard William John Cameron as a director on 9 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Jan 2015 | AP01 | Appointment of Mr Neville Duncan Scott as a director on 26 January 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Howard William John Cameron as a director on 9 January 2015 | |
18 Sep 2014 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 53 Chandos Place London WC2N 4HS on 18 September 2014 |