Advanced company searchLink opens in new window

CLEOPATRAMAKER GP LIMITED

Company number 07059935

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016
11 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
15 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
16 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Timothy Michael Hayne on 12 June 2012
29 Oct 2012 CH03 Secretary's details changed for Christopher Patrick Oliver on 12 June 2012
06 Sep 2012 AD01 Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
15 May 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011