CAP PROJECTS NUMBER ONE LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
18/07/2418 July 2024 | Termination of appointment of Clive Tucker as a director on 2024-07-18 |
17/07/2417 July 2024 | Application to strike the company off the register |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/06/1830 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101773410001 |
30/06/1830 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101773410002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/04/1810 April 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF ENGLAND |
25/06/1625 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101773410002 |
25/06/1625 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101773410001 |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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