Advanced company searchLink opens in new window

CAP-INFINITAS LIMITED

Company number 06454414

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AD01 Registered office address changed from 28 Beeleigh Link Chelmsford CM2 6RG to 25 Henniker Gate Chelmsford CM2 6QH on 30 October 2017
20 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
19 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AD01 Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG to 28 Beeleigh Link Chelmsford CM2 6RG on 2 June 2015
02 Jun 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Oct 2014 CERTNM Company name changed envirologica europe LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
24 Oct 2014 CONNOT Change of name notice
15 Oct 2014 AD01 Registered office address changed from Baverstocks Chartered Accountants, Dickens House 3-7 Guithavon Street Witham CM8 1BJ to Lawley House Butt Road Colchester Essex CO3 3DG on 15 October 2014
27 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Philip Lawrence as a director
09 Sep 2013 AP01 Appointment of Mr Neil Gulliver as a director
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
28 Dec 2011 TM02 Termination of appointment of Tina French as a secretary