Advanced company searchLink opens in new window

CAPITAL GAINS I LTD

Company number 08486095

Filter by category

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
25 May 2018 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 11 April 2018
25 May 2018 PSC07 Cessation of Graham & Partner Ltd as a person with significant control on 11 April 2018
20 Dec 2017 AP01 Appointment of Mr Torsten Jahn as a director on 1 December 2017
20 Dec 2017 TM01 Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 December 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Nov 2016 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 CH04 Secretary's details changed for Companies24 Ltd. on 1 August 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • EUR 1
20 Jul 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 20 July 2016
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • EUR 1
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • EUR 1
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 AP01 Appointment of Mr. Joerg Matthias Braunsdorf as a director
14 May 2014 ANNOTATION Rectified The TM01 was removed from the public register on 06/11/2014 as it was forged