Advanced company searchLink opens in new window

CAPCO CG 2012 LIMITED

Company number 08139401

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 RP04CH01 Second filing to change the details of Situl Suryakant Jobanputra as a director
05 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 TM01 Termination of appointment of Christopher Ian Denness as a director on 23 June 2021
29 Jun 2021 TM01 Termination of appointment of Andrew Hicks as a director on 23 June 2021
29 Jun 2021 TM01 Termination of appointment of Ian David Hawksworth as a director on 23 June 2021
29 Jun 2021 TM01 Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 23 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
  • ANNOTATION Clarification a second filed CH01 was registered on 07/07/2021.
04 Jan 2021 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 31 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2 December 2020
02 Dec 2020 PSC05 Change of details for Covent Garden Group Holdings Limited as a person with significant control on 2 December 2020
16 Oct 2020 CH01 Director's details changed for Mr Thomas Glenn Attree on 8 October 2020
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
16 Aug 2019 TM01 Termination of appointment of Gavin James Mitchell as a director on 16 August 2019
24 Jul 2019 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 24 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 8 July 2019
03 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2018 CH01 Director's details changed for Mr Ian David Hawksworth on 11 October 2018