- Company Overview for CAPVAR MEDIA LTD (08395240)
- Filing history for CAPVAR MEDIA LTD (08395240)
- People for CAPVAR MEDIA LTD (08395240)
- Charges for CAPVAR MEDIA LTD (08395240)
- Insolvency for CAPVAR MEDIA LTD (08395240)
- More for CAPVAR MEDIA LTD (08395240)
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) |
---|---|---|---|
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
05 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2022 | |
28 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 25 Moorgate London EC2R 6AY on 24 May 2021 | |
17 May 2021 | LIQ02 | Statement of affairs | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | TM01 | Termination of appointment of Paul Daniel Caplin as a director on 24 February 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
07 Feb 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Mar 2019 | CH04 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Frank Louis Jaksch Sr on 25 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Thomas Charles Varvaro on 25 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
31 Jan 2019 | MR04 | Satisfaction of charge 083952400001 in full | |
08 Jan 2019 | MR01 | Registration of charge 083952400001, created on 21 December 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
12 Feb 2018 | AP04 | Appointment of Beach Secretaries Limited as a secretary on 31 December 2017 | |
12 Feb 2018 | PSC01 | Notification of Frank Louis Jaksch, Sr. as a person with significant control on 31 December 2017 |