Advanced company searchLink opens in new window

CAPITAL 18 VESTRY LIMITED

Company number 05467502

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
08 Feb 2018 PSC07 Cessation of Vantagepro Investment Ltd as a person with significant control on 24 July 2016
10 Oct 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
19 Aug 2015 AD01 Registered office address changed from , Westcott House Lower Ground Floor, 35 Portland Place, London, London, W1B 1AE to 8 Weymouth Mews London W1G 7EA on 19 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Simon Anthony Lewis on 14 November 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Gregory Heath on 1 January 2011
22 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009