CAPFERRO BUILDING UK LTD



Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLARD

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED GAMELINE LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELO BONANATA

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED SUSAN MILLARD

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED DAVID RICHARD MINNETT

View Document

26/05/1026 May 2010 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELO BONANATA

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERTO FARALDO TALMON

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BONANATA / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO FARALDO TALMON / 07/10/2009

View Document

20/07/0920 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ALBERTO FARALDO TALMON

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ANGELO BONANATA

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANGELO BONANATA

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAURA DROVANDI

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREA DROVANDI

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document



30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 26/04/95; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/02/9026 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company