Advanced company searchLink opens in new window

CANTAB CAPITAL LTIP LIMITED

Company number 07462888

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Mar 2018 PSC01 Notification of Knut Axel Ugland as a person with significant control on 16 March 2018
19 Mar 2018 PSC01 Notification of Andreas Ove Ugland as a person with significant control on 16 March 2018
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
21 Dec 2017 PSC08 Notification of a person with significant control statement
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
12 Oct 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 CH03 Secretary's details changed for Trina Janice Hill on 15 July 2017
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
20 Nov 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 TM01 Termination of appointment of James John Mcneil as a director on 1 October 2015
02 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
02 Jan 2015 CH03 Secretary's details changed for Trina Janice Hill on 16 December 2014
30 Dec 2014 AA Full accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1