- Company Overview for EXCAP PARTNERS LIMITED (10682544)
- Filing history for EXCAP PARTNERS LIMITED (10682544)
- People for EXCAP PARTNERS LIMITED (10682544)
- Insolvency for EXCAP PARTNERS LIMITED (10682544)
- More for EXCAP PARTNERS LIMITED (10682544)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2019 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 7 June 2019 | |
06 Jun 2019 | LIQ01 | Declaration of solvency | |
06 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 288 Jeans Way Dunstable LU5 4PT United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 25 July 2018 | |
23 Jul 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr Sam Shields on 17 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Lloyd Eagles on 17 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Jason Deabrew on 17 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Tyler Nigel Betts on 17 April 2018 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|