Advanced company searchLink opens in new window

CAPE FISHERIES LTD

Company number 09382592

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Nov 2016 TM01 Termination of appointment of Paul Daniel Cook as a director on 3 November 2016
11 Oct 2016 AA Micro company accounts made up to 31 January 2016
13 Jun 2016 AD01 Registered office address changed from Unit 6, Room 1 Ground Floor, Stanton Industrial Estate, Stanton Road, Shirley Southampton Hampshire SO15 4HU England to 165 Leigh Road Eastleigh Hampshire SO50 9DW on 13 June 2016
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP .002551
01 Feb 2016 AP01 Appointment of Mr Paul Daniel Cook as a director on 1 February 2016
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 0.002544
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivison 16/09/2015
05 Oct 2015 SH02 Sub-division of shares on 16 September 2015
05 Oct 2015 SH08 Change of share class name or designation
30 Apr 2015 TM01 Termination of appointment of Michael John Davies as a director on 30 April 2015
28 Apr 2015 AP01 Appointment of Mr Frans Thomas Olivier as a director on 28 April 2015
28 Apr 2015 AP01 Appointment of Mr Henry Cornelius Europa as a director on 28 April 2015
28 Apr 2015 AP01 Appointment of Mr Mauritz Henry George as a director on 28 April 2015
28 Apr 2015 AP02 Appointment of Cofunders Ltd as a director on 28 April 2015
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2015 TM01 Termination of appointment of Frans Thomas Olivier as a director on 7 April 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted