Advanced company searchLink opens in new window

CAPARO U.S. PARTNER ONE LIMITED

Company number 03672842

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
04 Jul 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
29 May 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10
08 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 MR04 Satisfaction of charge 1 in full
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
22 Nov 2012 AP03 Appointment of Miss Georgina Mason as a secretary
04 Oct 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
28 Jun 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 MISC Section 519
22 Dec 2011 MISC Section 519
12 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
09 Jun 2011 TM01 Termination of appointment of Akash Paul as a director
16 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Ambar Paul as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial agreement 15/07/2010