CAIPARWILRY LIMITED

32 Becmead Avenue 32 Becmead Avenue, London, SW16 1UQ
StatusDISSOLVED
Company No.04217781
CategoryPrivate Limited Company
Incorporated16 May 2001
Age22 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 22 days

SUMMARY

CAIPARWILRY LIMITED is an dissolved private limited company with number 04217781. It was incorporated 22 years, 11 months, 28 days ago, on 16 May 2001 and it was dissolved 1 year, 10 months, 22 days ago, on 21 June 2022. The company address is 32 Becmead Avenue 32 Becmead Avenue, London, SW16 1UQ.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 03 Feb 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 May 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 23/12/04 from: flat 3 32 becmead avenue london SW16 1VQ

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 28/09/03

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/05/01--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 04/06/01 from: 43 streatham hill london SW2 4TP

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 287

Description: Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 16 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLISON CONSTRUCTION LIMITED

WILSDEN BUSINESS PARK UNIT 3 OLD MILL LANE,BRADFORD,BD15 0DR

Number:05401372
Status:ACTIVE
Category:Private Limited Company

LAUDERDALE TANKERS CORPORATION

1001 BRICKELL BAY DRIVE,MIAMI,

Number:FC036158
Status:ACTIVE
Category:Other company type

LUXFORD DEVELOPMENTS LIMITED

28 LUGARD ROAD,LONDON,SE15 2TD

Number:05536819
Status:ACTIVE
Category:Private Limited Company

MONDAY SOFTWARE LTD

OFFICE 9,LONDON,SW15 2RP

Number:08367228
Status:ACTIVE
Category:Private Limited Company

RYZ LTD

289 ALBANY ROAD,CARDIFF,CF24 3NY

Number:11550517
Status:ACTIVE
Category:Private Limited Company

SPFA CONSULTING LIMITED

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:09624304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source