- Company Overview for CAPTIVE CREDIT LIMITED (05562611)
- Filing history for CAPTIVE CREDIT LIMITED (05562611)
- People for CAPTIVE CREDIT LIMITED (05562611)
- More for CAPTIVE CREDIT LIMITED (05562611)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AA | Accounts made up to 31 December 2013 | |
22 Jan 2014 | AA | Accounts made up to 31 December 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Richard Leslie Davison as a director on 31 March 2013 | |
05 Apr 2013 | TM02 | Termination of appointment of Richard Leslie Davison as a secretary on 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
18 Nov 2011 | CH03 | Secretary's details changed for Mr Richard Leslie Davison on 1 March 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Mr Richard Leslie Davison on 1 March 2011 | |
14 Nov 2011 | AA | Accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
22 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
05 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
04 Nov 2009 | TM01 | Termination of appointment of Michael Hogg as a director | |
03 Jul 2009 | 288c | Director and secretary's change of particulars / richard davison / 01/06/2009 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 6 hampstead gates 40 a prince of wales road london NW5 3LN | |
13 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
04 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
09 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2008 | CERTNM | Company name changed equity share international LIMITED\certificate issued on 30/04/08 | |
31 Oct 2007 | 363s | Return made up to 13/09/07; full list of members |