Advanced company searchLink opens in new window

CAPRICE EVENTS LIMITED

Company number 02422774

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)
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 1 January 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
03 Feb 2017 AP01 Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
12 Dec 2016 AD01 Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016 AA Accounts for a dormant company made up to 27 December 2015
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
06 Jul 2015 AA Accounts for a dormant company made up to 28 December 2014
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
28 Jan 2015 AA Accounts for a dormant company made up to 29 December 2013
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AP03 Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014
09 Jan 2015 AP01 Appointment of Mr Ian Maceachern as a director on 1 September 2014
09 Jan 2015 TM01 Termination of appointment of James David Sherrington as a director on 7 August 2014
09 Jan 2015 TM02 Termination of appointment of Scott Little as a secretary on 31 August 2014
09 Jan 2015 AD01 Registered office address changed from C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
28 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mr James David Sherrington as a director
28 Feb 2013 AD01 Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 28 February 2013