CAPE EXPORT HOLDINGS LIMITED

30 City Road 30 City Road, EC1Y 2AG
StatusDISSOLVED
Company No.05128397
CategoryPrivate Limited Company
Incorporated14 May 2004
Age20 years, 7 days
JurisdictionEngland Wales
Dissolution04 Sep 2012
Years11 years, 8 months, 17 days

SUMMARY

CAPE EXPORT HOLDINGS LIMITED is an dissolved private limited company with number 05128397. It was incorporated 20 years, 7 days ago, on 14 May 2004 and it was dissolved 11 years, 8 months, 17 days ago, on 04 September 2012. The company address is 30 City Road 30 City Road, EC1Y 2AG.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-14

Officer name: City Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 25/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIKID LTD

UNIT F5 PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:09876381
Status:ACTIVE
Category:Private Limited Company

GREAT NORTHERN 528 LIMITED

12A GLENDALE HOUSE 12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX

Number:11719094
Status:ACTIVE
Category:Private Limited Company

JMD PLASTERING LIMITED

2A BARNARD CLOSE,LONDON,SE18 6JQ

Number:10942427
Status:ACTIVE
Category:Private Limited Company

MORTGAGE BROKERS (MIDLANDS) LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:04864718
Status:ACTIVE
Category:Private Limited Company

REESTON INVESTMENT CO L.P.

5TH FLOOR,LONDON,SW1X 7NE

Number:LP014166
Status:ACTIVE
Category:Limited Partnership

TOP VICTORY INDUSTRIAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09700992
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