Download leads from Nexok and grow your business. Find out more

Capital Knaves Property Investment Limited

Documents

Total Documents93
Total Pages661

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off
25 January 2011Final Gazette dissolved via voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
1 October 2010Application to strike the company off the register
1 October 2010Application to strike the company off the register
7 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
7 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
7 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
25 January 2010Total exemption full accounts made up to 31 December 2008
25 January 2010Total exemption full accounts made up to 31 December 2008
14 July 2009Return made up to 01/05/09; full list of members
14 July 2009Return made up to 01/05/09; full list of members
29 June 2009Group of companies' accounts made up to 31 December 2007
29 June 2009Group of companies' accounts made up to 31 December 2007
6 January 2009Group of companies' accounts made up to 31 December 2006
6 January 2009Group of companies' accounts made up to 31 December 2006
28 October 2008Registered office changed on 28/10/2008 from 3RD floor 4 cork street london W1S 3LG
28 October 2008Registered office changed on 28/10/2008 from 3RD floor 4 cork street london W1S 3LG
28 May 2008Return made up to 01/05/08; full list of members
28 May 2008Return made up to 01/05/08; full list of members
22 May 2007Return made up to 01/05/07; full list of members
22 May 2007Return made up to 01/05/07; full list of members
21 May 2007Secretary's particulars changed;director's particulars changed
21 May 2007Secretary's particulars changed;director's particulars changed
30 April 2007Director resigned
30 April 2007Director resigned
12 April 2007Group of companies' accounts made up to 31 December 2005
12 April 2007Group of companies' accounts made up to 31 December 2005
12 May 2006Director's particulars changed
12 May 2006Return made up to 01/05/06; full list of members
12 May 2006Director's particulars changed
12 May 2006Return made up to 01/05/06; full list of members
17 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
17 May 2005Return made up to 01/05/05; full list of members
13 May 2005Group of companies' accounts made up to 31 December 2004
13 May 2005Group of companies' accounts made up to 31 December 2004
2 March 2005Registered office changed on 02/03/05 from: 27 dover street london W1S 4DY
2 March 2005Registered office changed on 02/03/05 from: 27 dover street london W1S 4DY
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
2 November 2004Group of companies' accounts made up to 31 December 2003
2 November 2004Group of companies' accounts made up to 31 December 2003
12 May 2004Return made up to 01/05/04; full list of members
12 May 2004Return made up to 01/05/04; full list of members
25 March 2004New director appointed
25 March 2004New director appointed
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2003Ad 17/10/03--------- £ si 5603444@1=5603444 £ ic 6506435/12109879
10 November 2003Nc inc already adjusted 20/10/03
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2003Nc inc already adjusted 20/10/03
10 November 2003Ad 17/10/03--------- £ si 5603444@1=5603444 £ ic 6506435/12109879
31 October 2003Memorandum and Articles of Association
31 October 2003Memorandum and Articles of Association
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
24 October 2003Commission payable relating to shares
24 October 2003New director appointed
24 October 2003New director appointed
24 October 2003Commission payable relating to shares
21 October 2003Company name changed capital house property investmen t LIMITED\certificate issued on 21/10/03
21 October 2003Company name changed capital house property investmen t LIMITED\certificate issued on 21/10/03
15 July 2003Commission payable relating to shares
15 July 2003Commission payable relating to shares
2 July 2003Ad 22/05/03--------- £ si 6506433@1=6506433 £ ic 2/6506435
2 July 2003Nc inc already adjusted 22/05/03
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2003Memorandum and Articles of Association
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2003Ad 22/05/03--------- £ si 6506433@1=6506433 £ ic 2/6506435
2 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03
2 July 2003Nc inc already adjusted 22/05/03
2 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03
2 July 2003Memorandum and Articles of Association
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
29 May 2003New director appointed
29 May 2003New director appointed
29 May 2003Director resigned
29 May 2003New secretary appointed;new director appointed
29 May 2003Director resigned
29 May 2003Secretary resigned;director resigned
29 May 2003New secretary appointed;new director appointed
29 May 2003Secretary resigned;director resigned
1 May 2003Incorporation
1 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed