Advanced company searchLink opens in new window

CAPITAL REVERSIONS LIMITED

Company number 02784657

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
05 Mar 2020 MR04 Satisfaction of charge 5 in full
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
15 May 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
30 Jan 2018 MR04 Satisfaction of charge 14 in full
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
12 Sep 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX
11 Sep 2017 AD04 Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX
07 Sep 2017 PSC05 Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017
11 Jul 2017 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 11 July 2017
07 Jul 2017 AP01 Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017
07 Jul 2017 AP01 Appointment of Mr Paul Trevor Barber as a director on 5 July 2017
07 Jul 2017 TM01 Termination of appointment of Robert John Calnan as a director on 5 July 2017
07 Jul 2017 TM01 Termination of appointment of Neal Morar as a director on 5 July 2017
07 Jul 2017 TM02 Termination of appointment of Neal Morar as a secretary on 5 July 2017
07 Jul 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 MR04 Satisfaction of charge 10 in full
30 Mar 2017 MR04 Satisfaction of charge 11 in full
30 Mar 2017 MR04 Satisfaction of charge 2 in full
30 Mar 2017 MR04 Satisfaction of charge 1 in full