- Company Overview for CARAPAX CAPITAL LTD (10885148)
- Filing history for CARAPAX CAPITAL LTD (10885148)
- People for CARAPAX CAPITAL LTD (10885148)
- More for CARAPAX CAPITAL LTD (10885148)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | RP05 | Registered office address changed to PO Box 4385, 10885148: Companies House Default Address, Cardiff, CF14 8LH on 15 December 2021 | |
01 Dec 2021 | TM02 | Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 16 November 2021 | |
26 May 2021 | CH04 | Secretary's details changed for Kruemmel Rechtsanwaltsgesellschaft Mbh on 18 October 2018 | |
14 May 2021 | AD01 | Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Dept 9083 196 High Road Wood Green London England N22 8HH on 14 May 2021 | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AP01 | Appointment of Mr Roland Mirsch as a director on 8 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 October 2018 | |
10 Oct 2018 | PSC01 | Notification of Roland Mirsch as a person with significant control on 8 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Trojan House Top Floor 34 Arcadia Avenue London N3 2JU on 10 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 8 October 2018 | |
10 Oct 2018 | AP04 | Appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 8 October 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|