- Company Overview for CAPCO ENERGY GROUP PLC (07859490)
- Filing history for CAPCO ENERGY GROUP PLC (07859490)
- People for CAPCO ENERGY GROUP PLC (07859490)
- More for CAPCO ENERGY GROUP PLC (07859490)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | TM01 | Termination of appointment of Ian David Malloch as a director on 8 March 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Ian David Malloch as a secretary on 8 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Arthur Albert Marshall as a director on 1 January 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Unit 17 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 1 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 May 2015 | TM02 | Termination of appointment of Martin Reginald Tye as a secretary on 16 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Veronika Tye as a director on 17 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Martin Reginald Tye as a director on 17 April 2015 | |
19 May 2015 | AP03 | Appointment of Ian David Malloch as a secretary on 16 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr Ian David Malloch as a director on 16 April 2015 | |
19 May 2015 | AP01 | Appointment of Arthur Albert Marshall as a director on 16 April 2015 | |
19 May 2015 | AP01 | Appointment of John Robert Capewell as a director on 16 April 2015 | |
19 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 May 2015 | CERTNM |
Company name changed global apps PLC\certificate issued on 12/05/15
|
|
12 May 2015 | CONNOT | Change of name notice | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Dec 2013 | AP01 | Appointment of Veronika Tye as a director | |
14 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Martin Reginald Tye on 26 September 2012 | |
09 Jan 2013 | CH03 | Secretary's details changed for Martin Reginald Tye on 26 September 2012 |