CAPUCINEM LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 05/10/225 October 2022 | Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-25 with updates |
| 28/06/2128 June 2021 | CESSATION OF NICOLA WYATT AS A PSC |
| 23/06/2123 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIALENE ARELLANO |
| 14/04/2114 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
| 01/03/211 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WYATT |
| 01/03/211 March 2021 | DIRECTOR APPOINTED MS RIALENE ARELLANO |
| 25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 323 CANN HALL ROAD LONDON E11 3NL ENGLAND |
| 26/01/2126 January 2021 | 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