- Company Overview for CAPITE INVESTMENTS LIMITED (00702478)
- Filing history for CAPITE INVESTMENTS LIMITED (00702478)
- People for CAPITE INVESTMENTS LIMITED (00702478)
- More for CAPITE INVESTMENTS LIMITED (00702478)
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 |