- Company Overview for CAP-INFINITAS LIMITED (06454414)
- Filing history for CAP-INFINITAS LIMITED (06454414)
- People for CAP-INFINITAS LIMITED (06454414)
- More for CAP-INFINITAS LIMITED (06454414)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | AD01 | Registered office address changed from 28 Beeleigh Link Chelmsford CM2 6RG to 25 Henniker Gate Chelmsford CM2 6QH on 30 October 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
19 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG to 28 Beeleigh Link Chelmsford CM2 6RG on 2 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Oct 2014 | CERTNM |
Company name changed envirologica europe LIMITED\certificate issued on 24/10/14
|
|
24 Oct 2014 | CONNOT | Change of name notice | |
15 Oct 2014 | AD01 | Registered office address changed from Baverstocks Chartered Accountants, Dickens House 3-7 Guithavon Street Witham CM8 1BJ to Lawley House Butt Road Colchester Essex CO3 3DG on 15 October 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Philip Lawrence as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Neil Gulliver as a director | |
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
28 Dec 2011 | TM02 | Termination of appointment of Tina French as a secretary |