- Company Overview for EXCAP LTD (08807555)
- Filing history for EXCAP LTD (08807555)
- People for EXCAP LTD (08807555)
- More for EXCAP LTD (08807555)
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) |
---|---|---|---|
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Feb 2015 | TM01 | Termination of appointment of Kevin Joseph Gunning as a director on 18 February 2015 | |
28 Nov 2014 | AP01 | Appointment of Mr Lloyd Eagles as a director on 24 November 2014 | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
27 Nov 2014 | AP01 | Appointment of Mr Sam Shields as a director on 24 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Kevin Joseph Gunning as a director on 24 November 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 16 Kent Road Houghton Regis Dunstable Bedfordshire LU5 5NZ on 2 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AP01 | Appointment of Mr Tyler Nigel Betts as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Kevin Gunning as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Kevin Joseph Gunning as a director | |
03 Jan 2014 | AD01 | Registered office address changed from Flat 6 Dean Court 102 Pulteney Road South Woodford London E18 1PS United Kingdom on 3 January 2014 | |
09 Dec 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
09 Dec 2013 | NEWINC | Incorporation |