Advanced company searchLink opens in new window

CAPECREST LIMITED

Company number 02650153

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
26 Aug 2022 TM02 Termination of appointment of Jennifer Dawn Greenwood as a secretary on 26 August 2022
26 Aug 2022 TM01 Termination of appointment of Jennifer Dawn Greenwood as a director on 26 August 2022
27 Jul 2022 MR04 Satisfaction of charge 2 in full
10 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from 23 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN to Maple Lodge 3 Talbot Avenue Bournemouth Dorset BH3 7HP on 10 September 2021
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
01 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Nov 2020 PSC01 Notification of Fidel Abbas Jabir as a person with significant control on 6 April 2016
08 Jul 2020 CS01 Confirmation statement made on 1 September 2019 with no updates
08 Jul 2020 CS01 Confirmation statement made on 1 September 2018 with no updates
08 Jul 2020 CS01 Confirmation statement made on 1 September 2017 with no updates
08 Jul 2020 CS01 Confirmation statement made on 1 September 2016 with no updates
08 Jul 2020 AD01 Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 23 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN on 8 July 2020
08 Jul 2020 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2020-07-08
  • GBP 150
08 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Jul 2020 AA Micro company accounts made up to 31 October 2018
08 Jul 2020 AA Micro company accounts made up to 31 October 2017
08 Jul 2020 AA Micro company accounts made up to 31 October 2016
08 Jul 2020 AA Micro company accounts made up to 31 October 2015
08 Jul 2020 RT01 Administrative restoration application
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off