Advanced company searchLink opens in new window

CABESTAN VENTURES LTD

Company number 08944830

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
12 Jan 2017 AD01 Registered office address changed from 25-27 Queen Victoria Street Reading Berkshire RG1 1SY England to 28 Western Elms Avenue Reading RG30 2AN on 12 January 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
27 Dec 2016 TM01 Termination of appointment of Felipe Amador Ramos Folgado as a director on 27 December 2016
27 Dec 2016 TM01 Termination of appointment of Jesus Cid Aragones as a director on 27 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • EUR 3
03 Feb 2016 AP01 Appointment of Mr. Felipe Amador Ramos Folgado as a director on 1 June 2015
02 Feb 2016 CH01 Director's details changed for Mr Jesus Cid Aragones on 12 November 2015
02 Feb 2016 CH03 Secretary's details changed for Mr Carlos Butron Carretero on 1 June 2015
02 Feb 2016 AD01 Registered office address changed from 25-27 Queen Victoria Street, Reading Queen Victoria Street Reading RG1 1SY England to 25-27 Queen Victoria Street Reading Berkshire RG1 1SY on 2 February 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Sep 2015 CH01 Director's details changed for Mr Carlos Butron Carretero on 18 March 2014
23 Sep 2015 CH01 Director's details changed for Jesus Cid Aragones on 1 June 2015
10 Jun 2015 CERTNM Company name changed the captain cities LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
02 Jun 2015 AP01 Appointment of Jesus Cid Aragones as a director on 1 June 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • EUR 3
11 May 2015 AD01 Registered office address changed from 28 Western Elms Ave Reading RG30 2AN to 25-27 Queen Victoria Street, Reading Queen Victoria Street Reading RG1 1SY on 11 May 2015
26 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • EUR 2
18 Mar 2015 CH01 Director's details changed for Mr Carlos Butron Carretero on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 28 Western Elms Ave Reading RG30 2AN on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Jesus Cid Aragones as a director on 18 March 2015
17 Jun 2014 AP03 Appointment of Mr Carlos Butron Carretero as a secretary