Advanced company searchLink opens in new window

CAPE VERDE DESTINATIONS LIMITED

Company number 06957650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
28 Dec 2011 AD01 Registered office address changed from Stephen Foster & Co 1 Eastdale Road Wavertree Liverpool Merseyside L15 4HN England on 28 December 2011
21 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 AP01 Appointment of Michael Booth as a director on 15 August 2011
31 Aug 2011 TM01 Termination of appointment of Deborah Taylor as a director
31 Aug 2011 AP03 Appointment of Michael Booth as a secretary
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AP01 Appointment of Deborah Ann Taylor as a director
09 Jul 2009 288b Appointment terminated director terri foster
09 Jul 2009 NEWINC Incorporation