Advanced company searchLink opens in new window

CAPTURE GENERATION LIMITED

Company number 08579145

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(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA Micro company accounts made up to 30 September 2018
13 Sep 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 Jul 2017 PSC08 Notification of a person with significant control statement
03 May 2017 AD01 Registered office address changed from 2 Tincroft Road Carn Brea Redruth Cornwall TR15 3YW England to Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ on 3 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 AD01 Registered office address changed from Unit C2 Pool Business Park, Dudnance Lane Pool Redruth Cornwall TR15 3QW to 2 Tincroft Road Carn Brea Redruth Cornwall TR15 3YW on 4 January 2016
06 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
06 Jul 2015 AD01 Registered office address changed from Pool Business Park Dudnance Lane Pool Redruth Cornwall TR15 3QW to Unit C2 Pool Business Park, Dudnance Lane Pool Redruth Cornwall TR15 3QW on 6 July 2015
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
14 Oct 2013 AD01 Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 14 October 2013
21 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-21
  • GBP 6