CAPTUREHUB LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewProgress report in a winding up by the court

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

27/11/2327 November 2023 Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-11-27

View Document

16/11/2316 November 2023 Notice of completion of voluntary arrangement

View Document

14/11/2314 November 2023 Appointment of a liquidator

View Document

09/11/239 November 2023 Order of court to wind up

View Document

11/10/2311 October 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-07-27

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-06-27

View Document

05/01/235 January 2023 Confirmation statement made on 2022-09-06 with updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2020-06-27

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-06-30

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Colin Torquil Sandy as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Colin Torquil Sandy as a secretary on 2022-03-28

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

31/07/2031 July 2020 PREVEXT FROM 30/12/2019 TO 28/06/2020

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

29/05/1929 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / NEVER WHAT IF GROUP LIMITED / 07/09/2016

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVER WHAT IF GROUP LIMITED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/03/173 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company