- Company Overview for CASPAR ENTERPRISES LTD (06719931)
- Filing history for CASPAR ENTERPRISES LTD (06719931)
- People for CASPAR ENTERPRISES LTD (06719931)
- More for CASPAR ENTERPRISES LTD (06719931)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2017 | TM01 | Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Benjamin Bateman on 31 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Benjamin Bateman as a director on 31 July 2015 | |
31 Jul 2015 | AP02 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 48 Briardale Delves Lane Consett County Durham DH8 7BD to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Sep 2014 | AP01 | Appointment of Miss Angela Thompson as a director on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Lynn Smith as a director on 9 September 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Angela Thompson as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director | |
10 Jun 2014 | AD01 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Ms Lynn Smith as a director | |
02 Jun 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
02 Jun 2014 | AP01 | Appointment of Miss Angela Thompson as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Rose Secretaries Ltd as a secretary |