Advanced company searchLink opens in new window

CAPTA LTD

Company number 06893289

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2019 DS01 Application to strike the company off the register
09 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
09 May 2018 TM02 Termination of appointment of Mayfair Company Services Limited as a secretary on 1 November 2017
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
13 Feb 2018 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 13 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 CH01 Director's details changed for Jonathan Paul Thristan on 2 January 2013
11 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Jun 2012 AD01 Registered office address changed from 56 Park Royal 66 Montpelier Road Brighton East Sussex BN1 3BL United Kingdom on 21 June 2012
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Jonathan Paul Thristan on 2 September 2011
05 Sep 2011 AD01 Registered office address changed from Flat B 18 Holmewood Gardens London SW2 3RS Uk on 5 September 2011
07 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders