Advanced company searchLink opens in new window

AC CAPSULE LTD

Company number 05034778

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2012 AD01 Registered office address changed from Ac Capsule Ltd 1 Mandeville St Riverside Cardiff CF11 6XJ on 25 January 2012
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2012 DS01 Application to strike the company off the register
24 Sep 2010 TM01 Termination of appointment of Kevin Tame as a director
25 Aug 2010 TM02 Termination of appointment of Kevin Tame as a secretary
25 Aug 2010 TM01 Termination of appointment of Telor Iwan as a director
25 Aug 2010 TM01 Termination of appointment of Joanne Iwan as a director
25 Aug 2010 TM01 Termination of appointment of Mark Roberts as a director
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 180,000
15 Feb 2010 CH01 Director's details changed for Jonathan Bettinson on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Kevin Tame on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mark Roberts on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Joanne Iwan on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Telor Hedd Iwan on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Dafydd Llyr Evans on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Cian Ciaran on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Robert Jonathan Drake on 15 February 2010
11 Aug 2009 363a Return made up to 04/02/09; full list of members
07 Aug 2009 363a Return made up to 04/02/08; full list of members
07 Aug 2009 288c Director's Change of Particulars / robert drake / 01/08/2009 / HouseName/Number was: , now: 4; Street was: 4 lynwood court, now: llwyn drysgol; Area was: drysgol road radyr, now: radyr; Region was: , now: south glamorgan; Post Code was: CF15 8BU, now: CF15 8DN
21 Jul 2009 287 Registered office changed on 21/07/2009 from 48 charles street cardiff CF10 2GF
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
04 Oct 2007 AA Total exemption small company accounts made up to 31 January 2006