- Company Overview for CAPITAL IDEAS RETAIL LTD. (06644059)
- Filing history for CAPITAL IDEAS RETAIL LTD. (06644059)
- People for CAPITAL IDEAS RETAIL LTD. (06644059)
- Charges for CAPITAL IDEAS RETAIL LTD. (06644059)
- Insolvency for CAPITAL IDEAS RETAIL LTD. (06644059)
- More for CAPITAL IDEAS RETAIL LTD. (06644059)
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) |
---|---|---|---|
23 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2012 | |
16 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2011 | 600 | Appointment of a voluntary liquidator | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | AD01 | Registered office address changed from 13 Station Street Huddersfield HD1 1LY England on 12 May 2011 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Feb 2011 | AD01 | Registered office address changed from 2 Urford Close Yarm Cleveland TS15 9SP England on 27 February 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from Sophia House 76-80 Ciity Road London EC1Y 2BJ on 11 February 2011 | |
11 Jan 2011 | AP01 | Appointment of Mrs Ramayee Manian as a director | |
09 Dec 2010 | AP01 | Appointment of Dr Sundaram Sivasubra Manian as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Anthony Peters as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Monument Capital Partners as a director | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
|
|
06 Aug 2010 | CH02 | Director's details changed for Monument Capital Partners on 11 July 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Oct 2009 | TM02 | Termination of appointment of Marcia Hargous as a secretary | |
30 Jul 2009 | 363a | Return made up to 11/07/09; full list of members; amend | |
16 Jul 2009 | 288b | Appointment Terminated Secretary monument capital partners |