Advanced company searchLink opens in new window

CAP RECOVERY LIMITED

Company number 09155921

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2015 AP01 Appointment of Mr Ekbal Hasan Bawa as a director on 15 January 2015
08 Oct 2015 TM01 Termination of appointment of Paul Martin as a director on 30 May 2015
30 May 2015 TM01 Termination of appointment of Lotfi Ouertani as a director on 30 May 2015
30 May 2015 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England to 64 Wellington Road Hampton Middlesex TW12 1JT on 30 May 2015
30 May 2015 AP01 Appointment of Mr Paul Martin as a director on 30 May 2015
06 Apr 2015 AD01 Registered office address changed from 1 Summer Trees Sunbury-on-Thames Middlesex TW165DY England to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 6 April 2015
06 Apr 2015 AP01 Appointment of Mr Lotfi Ouertani as a director on 6 April 2015
26 Jan 2015 TM01 Termination of appointment of Hatem Letaief as a director on 30 September 2014
12 Sep 2014 AP01 Appointment of Mr Hatem Letaief as a director on 12 August 2014
12 Sep 2014 TM01 Termination of appointment of Haidar Harb as a director on 12 September 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted