Advanced company searchLink opens in new window

CAPCO (UK) 1, LIMITED

Company number 12750956

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)
25 Aug 2023 AD01 Registered office address changed from 77-79 Great Eastern Street London EC2A 3HU England to 6th Floor 9 Appold Street London EC2A 2AP on 25 August 2023
25 Aug 2023 600 Appointment of a voluntary liquidator
25 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-17
25 Aug 2023 LIQ01 Declaration of solvency
04 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
25 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 TM01 Termination of appointment of Gavin Keith James as a director on 19 January 2022
21 Jan 2022 AP01 Appointment of Mr Omkar Bhalchandra Nisal as a director on 19 January 2022
21 Jan 2022 TM01 Termination of appointment of Marcel Du Bois as a director on 19 January 2022
21 Jan 2022 AP01 Appointment of Mr Harpreet Singh Arora as a director on 19 January 2022
24 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
13 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
05 May 2021 MR04 Satisfaction of charge 127509560001 in full
19 Nov 2020 MR01 Registration of charge 127509560001, created on 17 November 2020
17 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-17
  • GBP 1