- Company Overview for BAXTER CAPITAL LIMITED (07132356)
- Filing history for BAXTER CAPITAL LIMITED (07132356)
- People for BAXTER CAPITAL LIMITED (07132356)
- More for BAXTER CAPITAL LIMITED (07132356)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2016 | SH03 | Purchase of own shares. | |
09 May 2016 | DS01 | Application to strike the company off the register | |
10 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Anthony Thomas Andrew Braddon on 1 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 17 Hanover Square 4th Floor London W1S 1HU to Polbream House Saints Hill Penshurst Tonbridge Kent TN11 8EN on 8 October 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Feb 2012 | CH01 | Director's details changed for Denise Braddon on 21 January 2012 | |
08 Feb 2012 | CH01 | Director's details changed for Anthony Thomas Andrew Braddon on 21 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
06 Feb 2012 | CH03 | Secretary's details changed for Anthony Thomas Andrew Braddon on 21 January 2012 | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 17 Hanover Square 4Th Floor London W1S 1HU on 24 June 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from 2 Dickens Drive Chislehurst Kent BR7 6RU on 23 June 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Denise Braddon on 21 January 2011 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
16 Apr 2010 | AP03 | Appointment of Anthony Thomas Andrew Braddon as a secretary |