- Company Overview for CAPITAL VENTURE EUROPE PLC (07614198)
- Filing history for CAPITAL VENTURE EUROPE PLC (07614198)
- People for CAPITAL VENTURE EUROPE PLC (07614198)
- More for CAPITAL VENTURE EUROPE PLC (07614198)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | RP05 | Registered office address changed to PO Box 4385, 07614198: Companies House Default Address, Cardiff, CF14 8LH on 8 May 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 March 2019 | |
05 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
08 Aug 2018 | AP04 | Appointment of Uk Company Secretaries Ltd as a secretary on 1 April 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from , PO Box 4385, 07614198: Companies House Default Address, Cardiff, CF14 8LH to 11 Church Road Great Bookham Surrey KT23 3PB on 8 August 2018 | |
26 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 07614198: Companies House Default Address, Cardiff, CF14 8LH on 26 July 2018 | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 April 2018 | |
01 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | PSC01 | Notification of Wee Guan Tan as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
28 Jul 2017 | AP01 | Appointment of Mr Clement Chidi-Ife Chigbo as a director on 15 February 2017 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | TM01 | Termination of appointment of Voon Jhin Chan as a director on 25 May 2015 | |
14 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
22 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
01 Oct 2014 | AAMD | Amended full accounts made up to 30 April 2013 |