Advanced company searchLink opens in new window

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Company number 06826072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
01 Jul 2022 TM01 Termination of appointment of Patrick John Magee as a director on 1 July 2022
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 1
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2022 CAP-SS Solvency Statement dated 11/03/22
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
17 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
17 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
08 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
08 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Sep 2020 AP01 Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 1 September 2020
11 Sep 2020 TM01 Termination of appointment of Keith Charles William Morgan as a director on 31 August 2020
26 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
26 Feb 2020 AD02 Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19