CAPULA CPL (2013) E LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a members' voluntary winding up

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY to 6 Snow Hill London EC1A 2AY on 2024-08-07

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Declaration of solvency

View Document

16/08/2316 August 2023 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 6 Snow Hill London EC1A 2AY on 2023-08-16

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Change of details for Mr Yan Huo as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

09/03/209 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2018

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MAHADEVAN SUNDARESAN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR NEIL MCCALLUM

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 20/02/17 STATEMENT OF CAPITAL USD 5000

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENNING ERNST ALFRED BRUDER / 01/01/2015

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 25/02/13 STATEMENT OF CAPITAL USD 5000.00

View Document

11/03/1311 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

20/02/1320 February 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