Advanced company searchLink opens in new window

CAPULUM LTD

Company number 11502097

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)
18 Sep 2024 DS01 Application to strike the company off the register
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
01 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
11 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
17 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
03 Jul 2021 AA Micro company accounts made up to 31 August 2020
17 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
09 Jan 2021 CS01 Confirmation statement made on 12 April 2020 with no updates
29 Dec 2020 AD01 Registered office address changed from 231 Sileby Road, Barrow upon Soar Loughborough Leics LE12 8LP England to 4 Water Lane Long Clawson Melton Mowbray LE14 4PD on 29 December 2020
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Mar 2019 CH01 Director's details changed for Mr Kevin Derek Tommy Wakefield on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from Lodge Farm Bradmore Road, Wysall Nottingham NG12 5QR England to 231 Sileby Road, Barrow upon Soar Loughborough Leics LE12 8LP on 7 March 2019
07 Mar 2019 PSC04 Change of details for Mr Kevin Derek Tommy Wakefield as a person with significant control on 7 March 2019
07 Mar 2019 PSC07 Cessation of Paula Anne Boden as a person with significant control on 7 March 2019
07 Mar 2019 TM01 Termination of appointment of Paula Anne Boden as a director on 7 March 2019
06 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-06
  • GBP 2