Advanced company searchLink opens in new window

CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED

Company number SC358532

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)
27 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
27 May 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Apr 2019 AD01 Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019
16 May 2018 AD01 Registered office address changed from Caprock Building Denmore Road Bridge of Don Aberdeen AB23 8JW to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 16 May 2018
16 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-11
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
06 Feb 2018 TM01 Termination of appointment of Ian Baldwin as a director on 23 January 2018
23 Aug 2017 AA Full accounts made up to 1 July 2016
10 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
10 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
09 May 2017 AP03 Appointment of Ms Katrine Brown as a secretary on 1 April 2017
09 May 2017 AP01 Appointment of Mr David Ross as a director on 1 April 2017
09 May 2017 TM01 Termination of appointment of Duncan John Wheeler as a director on 1 April 2017
10 Jan 2017 AP01 Appointment of Pierre-Jean Joseph Andre Beylier as a director on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of David Raymond Redrup as a director on 1 January 2017
10 Jan 2017 AP01 Appointment of Mr Duncan John Wheeler as a director on 1 January 2017
10 Jan 2017 AP01 Appointment of Ian Baldwin as a director on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of Scott Theodore Mikuen as a director on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of Diana Goody as a director on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Diana Goody as a secretary on 1 January 2017
25 May 2016 AA Full accounts made up to 3 July 2015
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
04 Sep 2015 AA Full accounts made up to 27 June 2014
13 Aug 2015 TM01 Termination of appointment of a director
13 Aug 2015 TM01 Termination of appointment of Eduardo Correa as a director on 3 July 2015