- Company Overview for CAPIZ LIMITED (05070854)
- Filing history for CAPIZ LIMITED (05070854)
- People for CAPIZ LIMITED (05070854)
- Charges for CAPIZ LIMITED (05070854)
- More for CAPIZ LIMITED (05070854)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | CH03 | Secretary's details changed for Angela Jane Waldie on 1 September 2017 | |
13 Apr 2018 | CH01 | Director's details changed for Angela Jane Waldie on 1 September 2017 | |
13 Apr 2018 | CH01 | Director's details changed for Paul Waldie on 1 September 2017 | |
13 Apr 2018 | CH03 | Secretary's details changed for Angela Jane Waldie on 1 September 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Glovers Combs Tannery Tannery Road Stowmarket Suffolk IP14 2EN to C/O Fenleys 1st Floor 168 High Street Watford WD17 2EG on 23 June 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 September 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off |