Advanced company searchLink opens in new window

CAPESEAL LIMITED

Company number 04078769

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)
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
  • GBP 2
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
  • GBP 2
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