- Company Overview for AC CAPSULE LTD (05034778)
- Filing history for AC CAPSULE LTD (05034778)
- People for AC CAPSULE LTD (05034778)
- More for AC CAPSULE LTD (05034778)
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
|
|
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 |