- Company Overview for CAPEN LIMITED (08141955)
- Filing history for CAPEN LIMITED (08141955)
- People for CAPEN LIMITED (08141955)
- Insolvency for CAPEN LIMITED (08141955)
- More for CAPEN LIMITED (08141955)
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
|
|
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 |