Advanced company searchLink opens in new window

CAP CARS LTD

Company number 08879738

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AP01 Appointment of Mr Hyun in Oh as a director
19 Apr 2017 AP01 Appointment of Mr Hyun in Oh as a director on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Andrew Jackson as a director on 18 April 2017
18 Apr 2017 AD01 Registered office address changed from 50 Annex Randlesdown Road London SE6 3BT England to 208 Cricket Inn Road Sheffield S2 5AT on 18 April 2017
09 Nov 2016 TM01 Termination of appointment of David Leslie as a director on 28 October 2016
07 Nov 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1,000
07 Nov 2016 TM01 Termination of appointment of Ekbal Hasan Bawa as a director on 7 May 2016
28 Oct 2016 AD01 Registered office address changed from 50 Randlesdown Road London SE6 3BT England to 50 Annex Randlesdown Road London SE6 3BT on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from 86 Ivorydown Bromley BR1 5EH England to 50 Randlesdown Road London SE6 3BT on 28 October 2016
09 Aug 2016 TM01 Termination of appointment of Ekbal Hasan Bawa as a director on 7 May 2016
04 Jul 2016 AP01 Appointment of Mr David Leslie as a director on 11 March 2016
04 Jul 2016 AD01 Registered office address changed from 8 Lloyd Wright Avenue Manchester M11 3NJ to 86 Ivorydown Bromley BR1 5EH on 4 July 2016
17 Jun 2016 AA Micro company accounts made up to 28 February 2016
17 Jun 2016 AP01 Appointment of Mr Andrew Jackson as a director on 7 January 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2016 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England to 8 Lloyd Wright Avenue Manchester M11 3NJ on 10 June 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
28 Nov 2015 TM01 Termination of appointment of Richard Ewart Dunstan as a director on 28 September 2015
28 Nov 2015 AP01 Appointment of Mr Ekbal Hasan Bawa as a director on 15 January 2015
13 Aug 2015 AD01 Registered office address changed from 64 Wellington Road Hampton Middlesex TW12 1JT England to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Paul Martin as a director on 13 August 2015
26 Jul 2015 TM01 Termination of appointment of David Cameron as a director on 26 June 2015