- Company Overview for KAPLER LIMITED (07074103)
- Filing history for KAPLER LIMITED (07074103)
- People for KAPLER LIMITED (07074103)
- More for KAPLER LIMITED (07074103)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Vishal Kapoor on 13 November 2013 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from 14 Allerton Grange Drive Leeds LS17 6LW England on 6 August 2012 | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 13 November 2010
|
|
07 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
04 Aug 2010 | CERTNM |
Company name changed apex travel LTD\certificate issued on 04/08/10
|
|
04 Aug 2010 | CONNOT | Change of name notice | |
18 Jun 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
18 Jun 2010 | AP01 | Appointment of Mr Vishal Kapoor as a director | |
18 Jun 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 18 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
18 Jun 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
01 Dec 2009 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009 |