- Company Overview for CAP RECOVERY LIMITED (09155921)
- Filing history for CAP RECOVERY LIMITED (09155921)
- People for CAP RECOVERY LIMITED (09155921)
- More for CAP RECOVERY LIMITED (09155921)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2015 | AP01 | Appointment of Mr Ekbal Hasan Bawa as a director on 15 January 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Paul Martin as a director on 30 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of Lotfi Ouertani as a director on 30 May 2015 | |
30 May 2015 | AD01 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England to 64 Wellington Road Hampton Middlesex TW12 1JT on 30 May 2015 | |
30 May 2015 | AP01 | Appointment of Mr Paul Martin as a director on 30 May 2015 | |
06 Apr 2015 | AD01 | Registered office address changed from 1 Summer Trees Sunbury-on-Thames Middlesex TW165DY England to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 6 April 2015 | |
06 Apr 2015 | AP01 | Appointment of Mr Lotfi Ouertani as a director on 6 April 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Hatem Letaief as a director on 30 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Hatem Letaief as a director on 12 August 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Haidar Harb as a director on 12 September 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|