Advanced company searchLink opens in new window

CAPINVEST SERVICES LIMITED

Company number 02940234

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)
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 PSC01 Notification of Patrick Lucien Aristide Machefert as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Fourth Floor, 20 Margaret Street London W1W 8RS on 31 August 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 42,188,300
03 Dec 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 42,188,300
07 Apr 2015 AD01 Registered office address changed from 5Th Floor, 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 42,188,300
27 Feb 2014 AD01 Registered office address changed from 5 Pavilion Court 15 Gatliff Road London SW1W 8QT England on 27 February 2014
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 42,188,300
15 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2013
23 Apr 2013 TM02 Termination of appointment of Bentinck Secretaries Limited as a secretary
23 Apr 2013 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 April 2013
23 Apr 2013 AP01 Appointment of Mr Kevin Patrick Machefert as a director
23 Apr 2013 AP01 Appointment of Mr Stephane Alain Moura Reis as a director
23 Apr 2013 TM01 Termination of appointment of Walter Degiacomi as a director