- Company Overview for CAPITAL GREAT EASTERN LTD (07447695)
- Filing history for CAPITAL GREAT EASTERN LTD (07447695)
- People for CAPITAL GREAT EASTERN LTD (07447695)
- Charges for CAPITAL GREAT EASTERN LTD (07447695)
- More for CAPITAL GREAT EASTERN LTD (07447695)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2015 | DS01 | Application to strike the company off the register | |
12 Dec 2014 | TM01 | Termination of appointment of Steven John Boultbee Brooks as a director on 11 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Lee Roberts as a director on 11 December 2014 | |
22 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 25 July 2014 | |
10 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Nov 2012 | AP03 | Appointment of Mr Adam Pinnell as a secretary | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | TM02 | Termination of appointment of Nick Spice as a secretary | |
10 Oct 2012 | TM01 | Termination of appointment of Nicholas Spice as a director | |
10 Oct 2012 | TM01 | Termination of appointment of Simon Lewis as a director | |
10 Oct 2012 | AP01 | Appointment of Clive Ensor Boultbee Brooks as a director | |
10 Oct 2012 | AP01 | Appointment of Steven John Boultbee Brooks as a director | |
10 Oct 2012 | AP01 | Appointment of Lee Roberts as a director | |
10 Oct 2012 | AD01 | Registered office address changed from 35 Portland Place London London W1B 1AE United Kingdom on 10 October 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders |