Advanced company searchLink opens in new window

BO CASPER TWO LIMITED

Company number 04739476

Filter by category

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 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AD01 Registered office address changed from 590 Kingston Road London SW20 8DN to 146 Blythe Road London W14 0HD on 12 February 2015
27 May 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
04 Dec 2013 AP01 Appointment of Mr. Joey Manarin as a director
04 Dec 2013 TM01 Termination of appointment of Luca Doimi as a director
04 Dec 2013 AD01 Registered office address changed from 146 Blythe Road London W14 0HD England on 4 December 2013
02 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
17 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Mr. Luca Doimi as a director
14 Jun 2011 TM01 Termination of appointment of Paolo Ansaldi as a director
14 Jun 2011 AD01 Registered office address changed from 30 Arminger Road London W12 7BB on 14 June 2011
16 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Paolo Ansaldi on 31 March 2010
10 Jun 2010 TM02 Termination of appointment of The Greenwich Trading House Limited as a secretary
15 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
18 Jun 2009 363a Return made up to 25/04/09; full list of members
28 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008