CAPTURE POWER LIMITED

07885334
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
23 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Mar 2018 officers Termination of appointment of director (David Christian Ball) 2 Buy now
08 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
12 Jan 2018 officers Termination of appointment of director (Paul Taylor) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Susan Patton Graham Johnston) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Dorian Kevin Thomas Devers) 2 Buy now
20 Apr 2017 officers Termination of appointment of director (Stephen Rex Burgin) 2 Buy now
20 Apr 2017 officers Termination of appointment of director (Sebastien Thierry Rouge) 2 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
09 Jan 2017 resolution Resolution 1 Buy now
05 Dec 2016 officers Termination of appointment of director (Simon Philip Nelson De Vall) 1 Buy now
05 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Leigh Andrew Hackett) 1 Buy now
08 Feb 2016 officers Appointment of director (Dorian Kevin Thomas Devers) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Andreas Opfermann) 1 Buy now
26 Jan 2016 annual-return Annual Return 11 Buy now
12 Jan 2016 officers Appointment of director (Mr David Christian Ball) 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Peter Richard Emery) 1 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
05 Oct 2015 resolution Resolution 3 Buy now
05 Oct 2015 resolution Resolution 3 Buy now
05 Oct 2015 resolution Resolution 3 Buy now
15 Sep 2015 officers Appointment of director (Susan Patton Graham Johnston) 3 Buy now
30 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
09 Jun 2015 officers Termination of appointment of director (Michael Stewart Huggon) 1 Buy now
21 Apr 2015 officers Appointment of director (Mr Paul Taylor) 3 Buy now
25 Mar 2015 officers Termination of appointment of director (Andrew Robert Koss) 1 Buy now
09 Jan 2015 annual-return Annual Return 11 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Andrew Robert Koss) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Sebastien Thierry Rouge) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Dr Leigh Andrew Hackett) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Stephen Rex Burgin) 2 Buy now
29 Oct 2014 officers Appointment of corporate secretary (Hackwood Secretaries Limited) 2 Buy now
29 Oct 2014 officers Termination of appointment of secretary (Philip John Hudson) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 10 Buy now
04 Aug 2014 officers Appointment of director (Mr Simon Philip Nelson De Vall) 2 Buy now
21 Jul 2014 incorporation Memorandum Articles 27 Buy now
21 Jul 2014 resolution Resolution 6 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Michael Stewart Huggon) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Dr Andreas Opfermann) 2 Buy now
09 Jan 2014 annual-return Annual Return 7 Buy now
08 Jan 2014 officers Appointment of director (Mr Michael Stewart Huggon) 2 Buy now
07 Jan 2014 officers Appointment of director (Dr Leigh Andrew Hackett) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Stephen Rex Burgin) 2 Buy now
06 Jan 2014 officers Appointment of director (Mr Sebastien Thierry Rouge) 2 Buy now
06 Jan 2014 officers Appointment of director (Dr Andreas Opfermann) 2 Buy now
20 Dec 2013 capital Return of Allotment of shares 3 Buy now
03 Dec 2013 officers Appointment of director (Mr Andrew Robert Koss) 2 Buy now
03 Dec 2013 officers Termination of appointment of director (Anthony Quinlan) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Paul Taylor) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Dorothy Thompson) 1 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
07 Jan 2013 annual-return Annual Return 7 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2011 incorporation Incorporation Company 30 Buy now