- Company Overview for CAPESEAL LIMITED (04078769)
- Filing history for CAPESEAL LIMITED (04078769)
- People for CAPESEAL LIMITED (04078769)
- More for CAPESEAL LIMITED (04078769)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2020 | DS01 | Application to strike the company off the register | |
05 Nov 2020 | AD01 | Registered office address changed from 2 Temple Mill Island Marlow Buckinghamshire SL7 1SG to Studio 210 134-146 Curtain Road London EC2A 3AR on 5 November 2020 | |
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2016 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2015 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | CH01 | Director's details changed for Andrew Gay on 1 October 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | CH01 | Director's details changed for Cerize Laraine Gay on 13 November 2013 |