CAP GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
05/10/215 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | Compulsory strike-off action has been suspended |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/11/2021 November 2020 | DISS40 (DISS40(SOAD)) |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM C/O FURNA LTD 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL THOMAS WILLIAMS / 01/05/2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/12/1829 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
29/10/1829 October 2018 | COMPANY NAME CHANGED FURNA LTD CERTIFICATE ISSUED ON 29/10/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL THOMAS WILLIAMS / 20/05/2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
05/06/165 June 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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