- Company Overview for CATERHAM COMPOSITES LIMITED (07675250)
- Filing history for CATERHAM COMPOSITES LIMITED (07675250)
- People for CATERHAM COMPOSITES LIMITED (07675250)
- More for CATERHAM COMPOSITES LIMITED (07675250)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
12 Jun 2013 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2013 | |
11 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
28 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | CERTNM |
Company name changed caterham aviation design and technology LIMITED\certificate issued on 19/12/11
|
|
19 Dec 2011 | CONNOT | Change of name notice | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AP01 | Appointment of Mr Kamarudin Bin Meranun as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Anthony Francis Fernandes as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Bibi Ally as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Michael Robert Gascoyne as a director | |
14 Oct 2011 | CERTNM |
Company name changed macsco 31 LIMITED\certificate issued on 14/10/11
|
|
20 Jun 2011 | NEWINC |
Incorporation
|