Advanced company searchLink opens in new window

CAPITE INVESTMENTS LIMITED

Company number 00702478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
08 Nov 2022 PSC05 Change of details for Capite Holdings Limited as a person with significant control on 27 May 2022
13 Oct 2022 CH04 Secretary's details changed for H S (Nominees) Limited on 27 May 2022
27 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022
06 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
11 Nov 2021 AA Accounts for a small company made up to 31 March 2021
22 Mar 2021 AA Accounts for a small company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
25 Nov 2019 AA Accounts for a small company made up to 31 March 2019
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 May 2016 TM02 Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016
19 May 2016 AP04 Appointment of H S (Nominees) Limited as a secretary on 31 March 2016
06 May 2016 CH01 Director's details changed for Mr Gerard Peter Burton on 28 April 2016
06 May 2016 CH01 Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016
12 Jan 2016 AD01 Registered office address changed from Rosedimond House 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016