CAPRICORN CAPITAL VENTURES LIMITED
Company number 12381607
- Company Overview for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
- Filing history for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
- People for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
- Insolvency for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
- Registers for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
- More for CAPRICORN CAPITAL VENTURES LIMITED (12381607)
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
Statement of capital on 2019-12-31
|