- Company Overview for CAPES GITTINS LIMITED (06448734)
- Filing history for CAPES GITTINS LIMITED (06448734)
- People for CAPES GITTINS LIMITED (06448734)
- More for CAPES GITTINS LIMITED (06448734)
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) |
---|---|---|---|
28 Mar 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | TM01 | Termination of appointment of Trevor Capes as a director on 30 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Trevor Capes on 3 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
07 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Mar 2016 | SH08 | Change of share class name or designation | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | CC04 | Statement of company's objects | |
07 Mar 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 October 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Feb 2016 | AP03 | Appointment of Mr Douglas John Gillies as a secretary on 1 October 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 28 Mount Grace Road Potters Bar Hertfordshire EN6 1rd to 273-273 High Street London Colney St. Albans Hertfordshire AL2 1HA on 19 February 2016 | |
05 Oct 2015 | AP01 | Appointment of Mr David Simon Harris as a director on 1 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Chris Morris as a director on 1 October 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of Wai Meng Capes as a secretary on 30 September 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |