About

Registered Number: 06475348
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Established in 2008, Captiva Capital Ilp Iii Ltd has its registered office in Essex. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOLA, Ernesto 22 April 2008 29 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDER, Susan Elizabeth 22 December 2010 05 July 2013 1
HOLLAND, Philip John 03 March 2010 22 December 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 March 2020
LIQ03 - N/A 06 November 2019
RESOLUTIONS - N/A 26 September 2018
AD01 - Change of registered office address 26 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
LIQ01 - N/A 26 September 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 19 May 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AR01 - Annual Return 19 January 2011
AP03 - Appointment of secretary 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 22 April 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.