- Company Overview for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
- Filing history for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
- People for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
- Charges for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
- Insolvency for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
- More for CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED (06876880)
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) |
---|---|---|---|
08 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2023 | WU15 | Notice of final account prior to dissolution | |
22 Aug 2022 | WU07 | Progress report in a winding up by the court | |
11 Sep 2021 | WU07 | Progress report in a winding up by the court | |
22 Sep 2020 | WU07 | Progress report in a winding up by the court | |
12 Sep 2019 | WU07 | Progress report in a winding up by the court | |
15 Sep 2018 | WU07 | Progress report in a winding up by the court | |
10 Sep 2017 | WU07 | Progress report in a winding up by the court | |
15 Sep 2016 | LIQ MISC | Insolvency:liquidators annual progress report compulsory liquidation bdd 08/07/2016 | |
14 Sep 2015 | LIQ MISC | INSOLVENCY:Progress report ends 08/07/2015 | |
20 Aug 2014 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 30 Finsbury Street London EC2P 2YU on 20 August 2014 | |
18 Aug 2014 | 4.31 | Appointment of a liquidator | |
03 Dec 2013 | COCOMP | Order of court to wind up | |
15 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 May 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | TM01 | Termination of appointment of Brett Jolly as a director | |
10 May 2012 | TM01 | Termination of appointment of Christopher Lynn as a director | |
10 May 2012 | TM01 | Termination of appointment of John Oakes as a director | |
10 May 2012 | TM01 | Termination of appointment of David Frost as a director | |
10 May 2012 | TM01 | Termination of appointment of Brian Hubbaro as a director | |
27 Apr 2012 | CERTNM |
Company name changed green planet investment LIMITED\certificate issued on 27/04/12
|
|
27 Apr 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | TM01 | Termination of appointment of Sean Moriarty as a director |