Advanced company searchLink opens in new window

CONSCIOUS CAPTIVATION LTD

Company number 08009510

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 31 March 2017
10 Jan 2018 TM01 Termination of appointment of Julian Oliver Phelan as a director on 20 December 2017
10 Jan 2018 PSC07 Cessation of Michael Slee as a person with significant control on 23 November 2017
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 100
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8
02 Apr 2015 TM01 Termination of appointment of Timothy Robert Chambers as a director on 18 February 2015
02 Apr 2015 TM01 Termination of appointment of Andrew David Christy as a director on 18 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 8
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 8
25 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised capita to 100 ordinary shares 06/06/2013
15 May 2013 CH01 Director's details changed for Mr Timothy Robert Chambers on 28 March 2013
15 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Timothy Robert Chambers on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Timothy Chambers on 19 March 2013