CAPTAIN OI! LIMITED
Status | DISSOLVED |
Company No. | 03877054 |
Category | Private Limited Company |
Incorporated | 15 Nov 1999 |
Age | 24 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 22 days |
SUMMARY
CAPTAIN OI! LIMITED is an dissolved private limited company with number 03877054. It was incorporated 24 years, 6 months, 18 days ago, on 15 November 1999 and it was dissolved 1 year, 1 month, 22 days ago, on 11 April 2023. The company address is C/O BSG VALENTINE C/O BSG VALENTINE, London, WC1H 9BQ.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ronald Mcnay
Termination date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mr Adam John Velasco
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-15
Psc name: Mark Stephen Brennan
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-11
Psc name: Cherry Red Records Limited
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Stephen Brennan
Documents
Withdrawal of a person with significant control statement
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-14
Documents
Termination secretary company with name termination date
Date: 07 Jun 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-11
Officer name: Erika Brennan
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen Brennan
Termination date: 2017-05-11
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Ian Ronald Mcnay
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Velasco
Appointment date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2017-06-06
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-25
Officer name: Erika Brennan
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Stephen Brennan
Change date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 09/02/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF
Documents
Accounts with accounts type dormant
Date: 07 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: bryant house bryant road strood rochester kent ME2 3EG
Documents
Legacy
Date: 21 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 16 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 16/08/02 from: albury house high street chatham kent ME4 4NR
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FAIRWINDS,KINGUSSIE,PH21 1LD
Number: | SC429681 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRINITY ENTERPRISE CENTRE,BARROW-IN-FURNESS,LA14 2PN
Number: | 04127481 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLARD SPORT MOTORHOMES LIMITED
124 HIGH STREET,BATH,BA3 2DA
Number: | 04993088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLECULAR CONTROL SYSTEMS LIMITED
PEEL HOUSE,SKELMERSDALE,WN8 9PT
Number: | 05059068 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK,HOOK,RG27 9UY
Number: | 10131554 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A.P. HOLDINGS (STOKE-ON-TRENT) LIMITED
C/O DPC,STOKE ON TRENT,ST4 2QY
Number: | 04902117 |
Status: | ACTIVE |
Category: | Private Limited Company |