- Company Overview for CAPCO EMPRESS STATE LP LIMITED (06482931)
- Filing history for CAPCO EMPRESS STATE LP LIMITED (06482931)
- People for CAPCO EMPRESS STATE LP LIMITED (06482931)
- Insolvency for CAPCO EMPRESS STATE LP LIMITED (06482931)
- More for CAPCO EMPRESS STATE LP LIMITED (06482931)
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 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2016 | |
28 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2016 | TM01 | Termination of appointment of Soumen Das as a director on 8 December 2016 | |
13 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on 2 January 2015 | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | 4.70 | Declaration of solvency | |
15 Dec 2014 | TM01 | Termination of appointment of William Reginald Black as a director on 11 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Ian David Hawksworth as a director on 11 December 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 | |
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
01 May 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
16 May 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
24 May 2010 | AP03 | Appointment of Ruth Elizabeth Pavey as a secretary | |
24 May 2010 | AP01 | Appointment of Soumen Das as a director |