- Company Overview for CAPFIN LIMITED (04959055)
- Filing history for CAPFIN LIMITED (04959055)
- People for CAPFIN LIMITED (04959055)
- Charges for CAPFIN LIMITED (04959055)
- Insolvency for CAPFIN LIMITED (04959055)
- More for CAPFIN LIMITED (04959055)
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
|
|
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
|
|
29 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 |