Advanced company searchLink opens in new window

KAPLER LIMITED

Company number 07074103

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 CH01 Director's details changed for Mr Vishal Kapoor on 13 November 2013
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AD01 Registered office address changed from 14 Allerton Grange Drive Leeds LS17 6LW England on 6 August 2012
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 13 November 2010
  • GBP 2
07 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
04 Aug 2010 CERTNM Company name changed apex travel LTD\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
04 Aug 2010 CONNOT Change of name notice
18 Jun 2010 TM01 Termination of appointment of Edwina Coales as a director
18 Jun 2010 AP01 Appointment of Mr Vishal Kapoor as a director
18 Jun 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 18 June 2010
18 Jun 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
18 Jun 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
01 Dec 2009 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009