- Company Overview for CAPRICAN HOUSEWARES LTD (09888347)
- Filing history for CAPRICAN HOUSEWARES LTD (09888347)
- People for CAPRICAN HOUSEWARES LTD (09888347)
- More for CAPRICAN HOUSEWARES LTD (09888347)
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
|
|
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
|
|
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
|
|
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
|