Advanced company searchLink opens in new window

CAPALLO MANAGEMENT LTD.

Company number 06458453

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 2
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
26 Oct 2011 AP04 Appointment of Britannia Corporate Secretary Ltd as a secretary
26 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appt & terminate director change of registered office 25/12/2009
24 Oct 2011 AR01 Annual return made up to 20 December 2010
24 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Oct 2011 AA Total exemption small company accounts made up to 31 December 2009
24 Oct 2011 AA Total exemption small company accounts made up to 31 December 2008
24 Oct 2011 AP01 Appointment of Alfred Victor Brewster as a director
24 Oct 2011 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP on 24 October 2011
24 Oct 2011 RT01 Administrative restoration application
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 TM01 Termination of appointment of Imex Executive, Ltd. as a director
17 Aug 2010 TM01 Termination of appointment of Brenda Cocksedge as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 AR01 Annual return made up to 20 December 2009 with full list of shareholders
22 Dec 2009 CH02 Director's details changed for Imex Executive Ltd on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 22 December 2009
17 Mar 2009 288a Director appointed brenda patricia cocksedge logged form
10 Mar 2009 288a Director appointed brenda patricia cocksedge
10 Mar 2009 288b Appointment terminated secretary cls secretaries LTD