CAPEFERN LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O C/O THE AIMITA CORPORATION 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH ENGLAND

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM MEREVALE HOUSE, PARKSHOT RICHMOND SURREY TW9 2RG

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/02/102 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 2A TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company