- Company Overview for CAPUTIN LTD (07077297)
- Filing history for CAPUTIN LTD (07077297)
- People for CAPUTIN LTD (07077297)
- More for CAPUTIN LTD (07077297)
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) |
---|---|---|---|
20 Feb 2015 | AP01 | Appointment of Mrs Emily Caroline Gay Fisher as a director on 1 January 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
10 Sep 2014 | TM01 | Termination of appointment of Allan Steamer Ngwata as a director on 1 December 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from Unit 14a1 Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA on 14 April 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
30 Mar 2010 | AD01 | Registered office address changed from Unit 14a Hazeley Enterprise Park Twyford Hampshire SO24 0NA on 30 March 2010 | |
26 Mar 2010 | CERTNM |
Company name changed gasfin developments uk LIMITED\certificate issued on 26/03/10
|
|
26 Mar 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | AP01 | Appointment of Allan Steamer Ngwata as a director | |
28 Jan 2010 | AP01 | Appointment of Roland Barnabas Spencer Fisher as a director | |
28 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 June 2010 | |
28 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
28 Jan 2010 | TM01 | Termination of appointment of Imco Director Limited as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Simon Cuerden as a director | |
28 Jan 2010 | AD01 | Registered office address changed from C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 28 January 2010 | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | CERTNM |
Company name changed imco (262009) LIMITED\certificate issued on 26/01/10
|