- Company Overview for CAPECREST LIMITED (02650153)
- Filing history for CAPECREST LIMITED (02650153)
- People for CAPECREST LIMITED (02650153)
- Charges for CAPECREST LIMITED (02650153)
- More for CAPECREST LIMITED (02650153)
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
|
|
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 |