Advanced company searchLink opens in new window

CAPITALSHAPE LIMITED

Company number 12451775

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 AA Micro company accounts made up to 28 February 2022
25 Oct 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
18 Apr 2022 AA Accounts for a dormant company made up to 28 February 2021
24 Oct 2021 PSC01 Notification of Karlis Rihters as a person with significant control on 15 October 2021
24 Oct 2021 PSC07 Cessation of Rafaels Stoikevics as a person with significant control on 15 October 2021
24 Oct 2021 TM01 Termination of appointment of Rafaels Stoikevics as a director on 15 October 2021
24 Oct 2021 AP01 Appointment of Mr Karlis Rihters as a director on 15 October 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-23
25 Jul 2021 TM01 Termination of appointment of Michael Henker as a director on 23 July 2021
25 Jul 2021 AP01 Appointment of Mr Rafaels Stoikevics as a director on 23 July 2021
25 Jul 2021 PSC07 Cessation of Michael Henker as a person with significant control on 23 July 2021
25 Jul 2021 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP England to 160 Finborough Road London SW10 9AH on 25 July 2021
25 Jul 2021 PSC01 Notification of Rafaels Stoikevics as a person with significant control on 23 July 2021
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AD01 Registered office address changed from 160 Finborough Road Kensington SW10 9AH United Kingdom to 33 Queen Street London EC4R 1AP on 26 March 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted