- Company Overview for CAPRA ADVISORY SERVICES LIMITED (07960722)
- Filing history for CAPRA ADVISORY SERVICES LIMITED (07960722)
- People for CAPRA ADVISORY SERVICES LIMITED (07960722)
- Insolvency for CAPRA ADVISORY SERVICES LIMITED (07960722)
- More for CAPRA ADVISORY SERVICES LIMITED (07960722)
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) |
---|---|---|---|
22 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AD01 | Registered office address changed from Owl Barn Church Hill Nether Wallop Stockbridge Hampshire SO20 8EY to 6a the Gardens Beroadcut Fareham Hampshire PO16 8SS on 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 | |
08 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | CERTNM |
Company name changed riverbridge capital partners LIMITED\certificate issued on 24/03/14
|
|
02 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 18 November 2012
|
|
20 Nov 2012 | SH02 | Sub-division of shares on 26 October 2012 | |
25 May 2012 | AP01 | Appointment of Nicholas John Ridgewell as a director | |
11 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Mar 2012 | CERTNM |
Company name changed stockbridge capital partners LIMITED\certificate issued on 22/03/12
|
|
22 Mar 2012 | CONNOT | Change of name notice | |
22 Feb 2012 | NEWINC |
Incorporation
|