- Company Overview for CANTAB CAPITAL LTIP LIMITED (07462888)
- Filing history for CANTAB CAPITAL LTIP LIMITED (07462888)
- People for CANTAB CAPITAL LTIP LIMITED (07462888)
- More for CANTAB CAPITAL LTIP LIMITED (07462888)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Knut Axel Ugland as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Andreas Ove Ugland as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
21 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2017 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | CH03 | Secretary's details changed for Trina Janice Hill on 15 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
20 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of James John Mcneil as a director on 1 October 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH03 | Secretary's details changed for Trina Janice Hill on 16 December 2014 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|