Advanced company searchLink opens in new window

CAPEN LIMITED

Company number 08141955

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)
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
19 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA England to C/O Kre Coporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 10 March 2022
10 Mar 2022 LIQ02 Statement of affairs
30 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CH01 Director's details changed for Mr Simon James Rydings on 1 April 2020
24 Feb 2021 CH01 Director's details changed for Mr Richard Alexander Mcbriar on 1 June 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2020 AA01 Previous accounting period shortened from 27 July 2019 to 26 July 2019
22 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2018
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 AA01 Previous accounting period shortened from 28 July 2018 to 27 July 2018
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
26 Apr 2019 AA01 Previous accounting period shortened from 29 July 2018 to 28 July 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
27 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
08 Jan 2018 TM01 Termination of appointment of Martin Laurence Jervis as a director on 13 September 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 759.2315
11 Sep 2017 AD01 Registered office address changed from Unit B55 the Ugli Campus 56 Wood Lane London W12 7SB to Savoy House Savoy Circus London W3 7DA on 11 September 2017
01 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
01 Aug 2017 PSC02 Notification of Isfield Nominees Limited as a person with significant control on 3 April 2017