CAPITON3D LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from 50a Park Lane Wallington SM6 0TN England to 45 Hillside Gardens Wallington SM6 9NX on 2023-03-17

View Document

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 45 Hillside Gardens Wallington SM6 9NX England to 50a Park Lane Wallington SM6 0TN on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Withdraw the company strike off application

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 6 EATON COURT EATON ROAD SUTTON SM2 5DZ ENGLAND

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN CRACIUN / 18/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN CRACIUN / 18/12/2019

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN CRACIUN / 23/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM FLAT 4 , 826 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DF ENGLAND

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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