Advanced company searchLink opens in new window

CARAPAX CAPITAL LTD

Company number 10885148

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 RP05 Registered office address changed to PO Box 4385, 10885148: Companies House Default Address, Cardiff, CF14 8LH on 15 December 2021
01 Dec 2021 TM02 Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 16 November 2021
26 May 2021 CH04 Secretary's details changed for Kruemmel Rechtsanwaltsgesellschaft Mbh on 18 October 2018
14 May 2021 AD01 Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Dept 9083 196 High Road Wood Green London England N22 8HH on 14 May 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,000
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
10 Oct 2018 AP01 Appointment of Mr Roland Mirsch as a director on 8 October 2018
10 Oct 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 October 2018
10 Oct 2018 PSC01 Notification of Roland Mirsch as a person with significant control on 8 October 2018
10 Oct 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Trojan House Top Floor 34 Arcadia Avenue London N3 2JU on 10 October 2018
10 Oct 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 October 2018
10 Oct 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 October 2018
10 Oct 2018 AP04 Appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 8 October 2018
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
26 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-26
  • GBP 1