CAPULUS DOMUM LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-04-09

View Document

09/04/249 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Resolutions

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

29/11/2229 November 2022 Current accounting period extended from 2022-02-28 to 2022-12-31

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-06-30 to 2022-02-28

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/10/2028 October 2020 27/10/20 STATEMENT OF CAPITAL GBP 200

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 27/10/20 STATEMENT OF CAPITAL GBP 175

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR KASHIF RAHMAN

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 150

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY MUHARREM VASIM

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR ASHFAQ AHMED RAHMAN / 06/06/2018

View Document

06/11/186 November 2018 SECRETARY APPOINTED NASEEM RAHMAN

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEM RAHMAN

View Document

17/10/1817 October 2018 CESSATION OF MUHARREM VASIM AS A PSC

View Document

06/06/186 June 2018 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