- Company Overview for CAPINVEST SERVICES LIMITED (02940234)
- Filing history for CAPINVEST SERVICES LIMITED (02940234)
- People for CAPINVEST SERVICES LIMITED (02940234)
- More for CAPINVEST SERVICES LIMITED (02940234)
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 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | PSC01 | Notification of Patrick Lucien Aristide Machefert as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AD01 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Fourth Floor, 20 Margaret Street London W1W 8RS on 31 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
03 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
07 Apr 2015 | AD01 | Registered office address changed from 5Th Floor, 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
27 Feb 2014 | AD01 | Registered office address changed from 5 Pavilion Court 15 Gatliff Road London SW1W 8QT England on 27 February 2014 | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
15 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
23 Apr 2013 | TM02 | Termination of appointment of Bentinck Secretaries Limited as a secretary | |
23 Apr 2013 | AD01 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 April 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr Kevin Patrick Machefert as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Stephane Alain Moura Reis as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Walter Degiacomi as a director |