CAYMANBRACK AGENCIA DE COLOCACION ESPANA LIMITED

69 Great Hampton Street, Birmingham, B18 6EW
StatusDISSOLVED
Company No.08746952
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 8 days

SUMMARY

CAYMANBRACK AGENCIA DE COLOCACION ESPANA LIMITED is an dissolved private limited company with number 08746952. It was incorporated 10 years, 6 months, 17 days ago, on 24 October 2013 and it was dissolved 4 years, 10 months, 8 days ago, on 02 July 2019. The company address is 69 Great Hampton Street, Birmingham, B18 6EW.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 99,997.80 EUR

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 74,998.35 EUR

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Capital allotment shares

Date: 19 Feb 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Capital : 49,998.90 EUR

Date: 2014-12-03

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Feb 2015

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Capital : 47,642.65 EUR

Date: 2014-10-08

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Feb 2015

Action Date: 26 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-26

Capital : 22,643.20 EUR

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Feb 2015

Action Date: 09 Jul 2014

Category: Capital

Type: SH01

Capital : 20,143.40 EUR

Date: 2014-07-09

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Feb 2015

Action Date: 13 Jun 2014

Category: Capital

Type: SH01

Capital : 10,144.20 EUR

Date: 2014-06-13

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital redomination of shares

Date: 19 Feb 2015

Action Date: 13 Jun 2014

Category: Capital

Type: SH14

Capital : 145 EUR

Date: 2014-06-13

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mr Horst-Wolfgang Funk

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASOFT SOLUTIONS LIMITED

74 EDGEHILL ROAD,LEICESTER,LE4 9ED

Number:09716718
Status:ACTIVE
Category:Private Limited Company

H O'DONNELL LIMITED

SUITE 7 ARCA BUSINESS CENTRE,GLASGOW,G67 3EN

Number:SC391885
Status:ACTIVE
Category:Private Limited Company

HEALBUILD DEVELOPMENTS LTD

HAWTHORN HOUSE,NEWPORT,TF10 7NA

Number:07538779
Status:ACTIVE
Category:Private Limited Company

MEGLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11184403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROMEGA DEVELOPMENT LIMITED

HZ2631 SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:07933625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RS (WEREHAM) LIMITED

36 COLLEGE ROAD,THETFORD,IP26 4LL

Number:11580178
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