Advanced company searchLink opens in new window

CAPE CALSIL INTERNATIONAL LIMITED

Company number 03299540

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
10 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
27 Jun 2019 AP01 Appointment of Mr Padraig Somers as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Cape Admin 1 Limited as a director on 27 June 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Feb 2019 CH02 Director's details changed for Cape Admin 1 Limited on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019
30 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Jan 2019 PSC05 Change of details for Cape Calsil Group Limited as a person with significant control on 6 April 2016
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
14 Jun 2018 AP02 Appointment of Cape Admin 1 Limited as a director on 25 May 2018
14 Jun 2018 TM01 Termination of appointment of Mark Hooper as a director on 25 May 2018
08 Feb 2018 CH01 Director's details changed for Mr John Anthony Meade Walsh on 8 February 2018
02 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
01 Feb 2018 AP01 Appointment of Mr John Anthony Meade Walsh as a director on 31 January 2018
17 Jan 2018 TM01 Termination of appointment of Victoria Anne George as a director on 15 January 2018
22 Jun 2017 AA Full accounts made up to 31 December 2016