- Company Overview for CAIPS UK LTD (12526686)
- Filing history for CAIPS UK LTD (12526686)
- People for CAIPS UK LTD (12526686)
- Insolvency for CAIPS UK LTD (12526686)
- More for CAIPS UK LTD (12526686)
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) |
---|---|---|---|
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2024 | |
24 May 2023 | AD01 | Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 24 May 2023 | |
24 May 2023 | LIQ02 | Statement of affairs | |
24 May 2023 | 600 | Appointment of a voluntary liquidator | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
13 Jul 2020 | PSC07 | Cessation of Sean David Ellis as a person with significant control on 30 June 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Sean David Ellis as a director on 30 June 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|