- Company Overview for CAPE MOHAIR LTD (08612281)
- Filing history for CAPE MOHAIR LTD (08612281)
- People for CAPE MOHAIR LTD (08612281)
- More for CAPE MOHAIR LTD (08612281)
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) |
---|---|---|---|
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | PSC01 | Notification of Stuart Harrison as a person with significant control on 1 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Jayne Pai Scott as a person with significant control on 1 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Jayne Pai Scott as a director on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Stuart Harrison as a director on 1 February 2023 | |
22 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
09 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Mrs Jayne Pai Scott as a person with significant control on 21 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Jayne Pai Scott on 21 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|