- Company Overview for CAPALLO MANAGEMENT LTD. (06458453)
- Filing history for CAPALLO MANAGEMENT LTD. (06458453)
- People for CAPALLO MANAGEMENT LTD. (06458453)
- More for CAPALLO MANAGEMENT LTD. (06458453)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
|
|
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
26 Oct 2011 | AP04 | Appointment of Britannia Corporate Secretary Ltd as a secretary | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AR01 | Annual return made up to 20 December 2010 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Oct 2011 | AP01 | Appointment of Alfred Victor Brewster as a director | |
24 Oct 2011 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP on 24 October 2011 | |
24 Oct 2011 | RT01 | Administrative restoration application | |
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | TM01 | Termination of appointment of Imex Executive, Ltd. as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
22 Dec 2009 | CH02 | Director's details changed for Imex Executive Ltd on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mrs Brenda Patricia Cocksedge on 22 December 2009 | |
17 Mar 2009 | 288a | Director appointed brenda patricia cocksedge logged form | |
10 Mar 2009 | 288a | Director appointed brenda patricia cocksedge | |
10 Mar 2009 | 288b | Appointment terminated secretary cls secretaries LTD |