- Company Overview for CAPTAIN COD HANTS LTD (07707587)
- Filing history for CAPTAIN COD HANTS LTD (07707587)
- People for CAPTAIN COD HANTS LTD (07707587)
- More for CAPTAIN COD HANTS LTD (07707587)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
11 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
02 Aug 2013 | AD01 | Registered office address changed from 330 Portswood Road Southampton Hampshire SO17 2TD England on 2 August 2013 | |
30 Oct 2012 | TM02 | Termination of appointment of Tony Weafer as a secretary | |
16 Aug 2012 | CERTNM |
Company name changed dynamic captain cod LTD\certificate issued on 16/08/12
|
|
15 Aug 2012 | CERTNM |
Company name changed marshall resources LIMITED\certificate issued on 15/08/12
|
|
15 Aug 2012 | TM01 | Termination of appointment of Ravinder Singh as a director | |
15 Aug 2012 | AP03 | Appointment of Mr Sonny Singh as a secretary | |
15 Aug 2012 | AP01 | Appointment of Mrs Amarjit Kaur as a director | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
31 Jan 2012 | AD01 | Registered office address changed from , 348 Portswood Road, Southampton, S017 3Sb, United Kingdom on 31 January 2012 | |
31 Jan 2012 | AP01 | Appointment of Mr Ravinder Singh as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Amrik Sandhu as a director | |
18 Jul 2011 | NEWINC |
Incorporation
|