Advanced company searchLink opens in new window

PUT CAPITAL LTD

Company number 10681721

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)
08 Jun 2022 PSC07 Cessation of Stephen George Marr as a person with significant control on 8 June 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from Honeygreen Barn Smithbrook Barns Cranleigh GU6 8LH England to 27 Eglinton Drive Chelmsford CM2 6WT on 22 March 2022
19 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
13 Sep 2021 TM01 Termination of appointment of Guillaume Leong-Son as a director on 10 September 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
03 Dec 2020 AD01 Registered office address changed from 17 Aldridge Close Chelmsford Essex CM2 6QG England to Honeygreen Barn Smithbrook Barns Cranleigh GU6 8LH on 3 December 2020
26 Oct 2020 TM01 Termination of appointment of Frederick Leslie Cremer as a director on 23 October 2020
13 May 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 December 2018
29 Jan 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 17 Aldridge Close Chelmsford Essex CM2 6QG on 29 January 2020
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Dominic Beattie as a director on 12 February 2019
28 Jan 2019 AP01 Appointment of Mr Guillaume Leong-Son as a director on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Frederick Leslie Cremer as a director on 28 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mr Dominic Beattie as a director on 1 October 2018
03 Oct 2018 PSC04 Change of details for Mr Stephen Marr as a person with significant control on 23 August 2018
03 Oct 2018 PSC04 Change of details for Mr Stephen Marr as a person with significant control on 23 August 2018
03 Oct 2018 PSC04 Change of details for Mr Stephen Marr as a person with significant control on 23 August 2018