Advanced company searchLink opens in new window

CAPTSID LTD

Company number 11700201

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted