Advanced company searchLink opens in new window

CAPRICORN CAPITAL VENTURES LIMITED

Company number 12381607

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)
21 Apr 2024 WU07 Progress report in a winding up by the court
24 Apr 2023 WU07 Progress report in a winding up by the court
09 Mar 2022 AD01 Registered office address changed from Scope House Weston Road Crewe CW1 6DD England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 March 2022
07 Mar 2022 WU04 Appointment of a liquidator
01 Mar 2022 COCOMP Order of court to wind up
20 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 AD01 Registered office address changed from Unit 19 Brierley Business Generation Centre Brierley Street Crewe CW1 2AP England to Scope House Weston Road Crewe CW1 6DD on 26 October 2020
20 Oct 2020 TM01 Termination of appointment of Kenneth James Mather as a director on 17 July 2020
20 Oct 2020 TM01 Termination of appointment of John Matthew Pemberton as a director on 17 July 2020
20 Oct 2020 TM01 Termination of appointment of Christopher Alex Dale as a director on 17 July 2020
17 Jul 2020 AP01 Appointment of Mr Kenneth James Mather as a director on 17 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 AP01 Appointment of Mr Christopher Alex Dale as a director on 17 July 2020
08 May 2020 TM01 Termination of appointment of Himo Angel Sheikh as a director on 1 May 2020
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
22 Mar 2020 PSC01 Notification of John Matthew Pemberton as a person with significant control on 5 March 2020
22 Mar 2020 PSC07 Cessation of Himo Angel Sheikh as a person with significant control on 5 March 2020
22 Mar 2020 AP01 Appointment of Mr John Matthew Pemberton as a director on 10 March 2020
20 Mar 2020 AD01 Registered office address changed from Flat 618 15 Fontenoy Street Fontenoy Apartments Liverpool L3 2AL England to Unit 19 Brierley Business Generation Centre Brierley Street Crewe CW1 2AP on 20 March 2020
30 Jan 2020 AD01 Registered office address changed from Flat 618 15 Fontenoy Apartments Liverpool Merseyside L3 2BE United Kingdom to Flat 618 15 Fontenoy Street Fontenoy Apartments Liverpool L3 2AL on 30 January 2020
31 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-31
  • GBP 100