CAPELLO (BY ZML) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Registered office address changed from 5-7 st.Marys Street Newport Shropshire TF10 7AF United Kingdom to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-10-03

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Kirsty Mcpaul as a director on 2021-04-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENA LEE

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ZENA LEE / 08/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 07/02/2020

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 15 ST. MARYS STREET NEWPORT TF10 7AF

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 09/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA LEE / 09/11/2018

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA LEE / 01/02/2018

View Document

06/02/186 February 2018 06/04/16 STATEMENT OF CAPITAL GBP 101

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 01/08/2015

View Document

03/09/153 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS ZENA LEE

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCPAUL / 01/06/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/132 September 2013 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