- Company Overview for CAPITIS FORA LLP (OC348041)
- Filing history for CAPITIS FORA LLP (OC348041)
- People for CAPITIS FORA LLP (OC348041)
- More for CAPITIS FORA LLP (OC348041)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | LLCS01 | Confirmation statement made on 11 January 2017 with updates | |
22 Feb 2017 | LLAD01 | Registered office address changed from 53-59 Chandos Place London WC2N 4HS England to 15th Floor 2 Fitzalan Road Cardiff Mid Glamorgan CF24 0EB on 22 February 2017 | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Jan 2016 | LLAD01 | Registered office address changed from 7 Courtside London N8 8EW to 53-59 Chandos Place London WC2N 4HS on 16 January 2016 | |
13 Jan 2016 | LLCH01 | Member's details changed for Jean-Phillippe Francois-Achille Grange on 12 January 2016 | |
12 Jan 2016 | LLCH01 | Member's details changed for Jean-Phillippe Francoise-Achille Grange on 12 January 2016 | |
12 Jan 2016 | LLAP01 | Appointment of Mr Jean - Philippe Grange as a member on 1 April 2015 | |
11 Jan 2016 | LLAR01 | Annual return made up to 11 January 2016 | |
11 Jan 2016 | LLTM01 | Termination of appointment of Jean Philippe Grange Llc as a member on 11 January 2016 | |
24 Nov 2015 | LLAP01 | Appointment of Jean-Phillippe Francoise-Achille Grange as a member on 15 June 2015 | |
17 Nov 2015 | LLAR01 | Annual return made up to 20 August 2015 | |
17 Nov 2015 | LLCH01 | Member's details changed for Jean-Philippe Francoise-Achille Grange on 16 November 2015 | |
16 Nov 2015 | LLCH02 | Member's details changed for Jean Philippe Grange on 10 April 2015 | |
16 Nov 2015 | LLCH02 | Member's details changed for Newport Enterprises Group Llc on 10 April 2015 | |
16 Nov 2015 | LLAP01 | Appointment of Jean-Philippe Francoise-Achille Grange as a member on 15 June 2015 | |
11 Nov 2015 | LLAD01 | Registered office address changed from Unit 27 Meridian Business Park Hansby Drive Liverpool Merseyside L24 9LG to 7 Courtside London N8 8EW on 11 November 2015 | |
13 Aug 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
14 Apr 2015 | LLTM01 | Termination of appointment of Kelvin James Mercer as a member on 1 April 2015 | |
14 Apr 2015 | LLAP02 | Appointment of Cwm Holding Llc as a member on 1 April 2015 | |
14 Apr 2015 | LLTM01 | Termination of appointment of Harold Mercer as a member on 1 April 2015 | |
14 Apr 2015 | LLAP02 | Appointment of Newport Enterprises Group Llc as a member on 1 April 2014 | |
01 Oct 2014 | LLAR01 | Annual return made up to 20 August 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |