Advanced company searchLink opens in new window

CAPFIN LIMITED

Company number 04959055

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 April 2020
19 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2020 PSC05 Change of details for Southern View Finance Uk Limited as a person with significant control on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
31 Jan 2020 AP01 Appointment of Mr Sandip Mahajan as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Harjinder Singh Sohal as a director on 31 January 2020
30 Apr 2019 LIQ01 Declaration of solvency
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-08
11 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 TM01 Termination of appointment of Daniel Frederick Slutzkin as a director on 30 November 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
22 Oct 2018 PSC05 Change of details for Southern View Finance Uk Limited as a person with significant control on 22 February 2018
24 Sep 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
27 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
19 Jul 2017 PSC02 Notification of Southern View Finance Uk Limited as a person with significant control on 4 April 2017
19 Jul 2017 PSC07 Cessation of Hamsard 3329 Limited as a person with significant control on 4 April 2017
18 Jul 2017 PSC02 Notification of Hamsard 3329 Limited as a person with significant control on 6 April 2016
17 Jul 2017 PSC07 Cessation of Gary Miller-Cheevers as a person with significant control on 6 April 2016
05 Jul 2017 TM01 Termination of appointment of Gary Paul Miller-Cheevers as a director on 4 July 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
29 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017