- Company Overview for CABESTAN VENTURES LTD (08944830)
- Filing history for CABESTAN VENTURES LTD (08944830)
- People for CABESTAN VENTURES LTD (08944830)
- More for CABESTAN VENTURES LTD (08944830)
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
|
|
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
|
|
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
|
|
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
|
|
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 |