- Company Overview for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
- Filing history for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
- People for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
- Charges for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
- Insolvency for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
- More for CAPTIVA CAPITAL MANAGEMENT LIMITED (05208626)
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) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2021 | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2020 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 October 2018 | |
18 Oct 2018 | LIQ01 | Declaration of solvency | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 18 st. Swithin's Lane London EC4N 8AD on 1 June 2017 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | TM01 | Termination of appointment of Daniele Valentino Quai as a director on 30 April 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | AP01 | Appointment of Mrs Sarah Megan Rhodes as a director on 16 March 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Roger Murray Lee as a director on 11 February 2015 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
26 Jun 2014 | TM01 | Termination of appointment of Stephan Fritsch as a director | |
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Jonathan Coppen as a director |