Advanced company searchLink opens in new window

CAPRICAN HOUSEWARES LTD

Company number 09888347

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
09 May 2018 PSC07 Cessation of Saqib Mohammad as a person with significant control on 9 May 2018
09 May 2018 PSC01 Notification of Muhammad Abid Hussain as a person with significant control on 9 May 2018
09 May 2018 TM01 Termination of appointment of Saqib Mohammad as a director on 9 May 2018
09 May 2018 AP01 Appointment of Mr Muhammad Abid Hussain as a director on 9 May 2018
09 May 2018 AD01 Registered office address changed from 178 Clive Street Cardiff Glamorgan CF11 7JG Wales to 12 Market Street Ebbw Vale NP23 6HL on 9 May 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
12 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jul 2017 TM01 Termination of appointment of Maqsood Ahmad as a director on 9 July 2017
20 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Maqsood Ahmad as a director on 25 March 2016
29 Mar 2016 AP01 Appointment of Mr Maqsood Ahmad as a director on 24 March 2016
26 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 March 2016
  • GBP 1,000
25 Mar 2016 AP01 Appointment of Mr Maqsood Ahmad as a director on 25 March 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 101
23 Mar 2016 AD01 Registered office address changed from 178 Clive Street Cardiff Glamorgan CF11 9DX Wales to 178 Clive Street Cardiff Glamorgan CF11 7JG on 23 March 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted