Advanced company searchLink opens in new window

DRAPER CAPITAL LIMITED

Company number 07312870

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(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2015 DS01 Application to strike the company off the register
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AP01 Appointment of Mr Patrick Colin O'driscoll as a director
06 Dec 2013 TM01 Termination of appointment of Jan-Erik Back as a director
06 Aug 2013 CERTNM Company name changed melbury capital management LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
08 Feb 2013 TM01 Termination of appointment of James Reuben as a director
08 Feb 2013 AP01 Appointment of Mr Jan-Erik Back as a director
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr James Adam Reuben on 1 May 2012
02 Jul 2012 TM01 Termination of appointment of Patrick O'driscoll as a director
10 Jan 2012 TM01 Termination of appointment of Theo Osborne as a director
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
05 Aug 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
04 Jul 2011 CERTNM Company name changed melbury capital company LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
31 May 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
06 May 2011 AP01 Appointment of Mr James Adam Reuben as a director
05 May 2011 TM01 Termination of appointment of Malcolm Turner as a director
13 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted