- Company Overview for CAPTSID LTD (11700201)
- Filing history for CAPTSID LTD (11700201)
- People for CAPTSID LTD (11700201)
- More for CAPTSID LTD (11700201)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY to 24 Rose Street Newport NP20 5FD on 22 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
15 Apr 2019 | PSC01 | Notification of Gienelle Llaneta as a person with significant control on 21 December 2018 | |
21 Mar 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 5 April 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom to Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY on 28 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Danielle Osborne as a director on 12 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Ms Gienelle Llaneta as a director on 12 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 36 Lingmoor Close Middleton Manchester M24 4JW United Kingdom to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on 13 December 2018 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|