Advanced company searchLink opens in new window

CAPITE (FULHAM) LIMITED

Company number 03805051

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
25 Nov 2019 AA Accounts for a small company made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
20 May 2016 TM02 Termination of appointment of William Mcarthur as a secretary on 31 March 2016
19 May 2016 AP04 Appointment of H S (Nominees) Limited as a secretary on 31 March 2016
06 May 2016 CH01 Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016
12 Jan 2016 AD01 Registered office address changed from 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016
04 Jan 2016 AA Accounts for a small company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
22 Jan 2015 MR01 Registration of charge 038050510004, created on 19 January 2015
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 CH01 Director's details changed for Mr Michael Gary Rosenfeld on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Mr Gerard Peter Burton on 25 June 2014
12 Dec 2013 AA Accounts for a small company made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
12 Apr 2013 AP03 Appointment of Mr William Mcarthur as a secretary