Advanced company searchLink opens in new window

CAPE VERDE FINANCE LIMITED

Company number 10140909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 MR04 Satisfaction of charge 101409090001 in full
24 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
24 Apr 2018 PSC05 Change of details for London Energy Holdings Plc as a person with significant control on 7 April 2018
24 Apr 2018 PSC05 Change of details for Global Resort Property Plc as a person with significant control on 21 February 2018
10 Apr 2018 TM02 Termination of appointment of Credit & Investigations Services Llp as a secretary on 12 March 2018
10 Apr 2018 ANNOTATION Rectified AP04 removed on 25/06/2018 from the public register as it was done without the authority of the company.
10 Apr 2018 TM02 Termination of appointment of Paul Anthony Sayers as a secretary on 12 March 2018
09 Apr 2018 ANNOTATION Rectified AP03 removed on 25/06/2018 from the public register as it was done without the authority of the company.
09 Apr 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018
13 Feb 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
13 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
09 Mar 2017 CH01 Director's details changed for Mr Simon Patrick Hume Kendall on 9 March 2017
28 Nov 2016 MR01 Registration of charge 101409090001, created on 14 November 2016
22 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-22
  • GBP 100