Advanced company searchLink opens in new window

EXCAP PARTNERS LIMITED

Company number 10682544

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 7 June 2019
06 Jun 2019 LIQ01 Declaration of solvency
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
25 Jul 2018 AD01 Registered office address changed from 288 Jeans Way Dunstable LU5 4PT United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 25 July 2018
23 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
30 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Mr Sam Shields on 17 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Lloyd Eagles on 17 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Jason Deabrew on 17 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Tyler Nigel Betts on 17 April 2018
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 100