- Company Overview for CAPITAL GAINS II LTD (08486103)
- Filing history for CAPITAL GAINS II LTD (08486103)
- People for CAPITAL GAINS II LTD (08486103)
- More for CAPITAL GAINS II LTD (08486103)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary on 11 April 2018 | |
25 May 2018 | PSC07 | Cessation of Graham & Partner Ltd as a person with significant control on 11 April 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Torsten Jahn as a director on 1 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of George Graham as a director on 1 December 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr George Graham on 1 August 2016 | |
10 Aug 2016 | CH04 | Secretary's details changed for Companies24 Ltd. on 1 August 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | AD01 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 20 July 2016 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Nov 2014 | AP01 | Appointment of George Graham as a director on 1 April 2014 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | ANNOTATION |
Rectified The TM01 was removed from the public register on 06/11/2014 as it was forged
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |