CAP INTERNATIONAL PROJECTS AND EVENTS LIMITED
Status | DISSOLVED |
Company No. | 06195672 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 14 days |
SUMMARY
CAP INTERNATIONAL PROJECTS AND EVENTS LIMITED is an dissolved private limited company with number 06195672. It was incorporated 17 years, 2 months, 5 days ago, on 30 March 2007 and it was dissolved 14 days ago, on 21 May 2024. The company address is C/- Sable International, 5th Floor C/- Sable International, 5th Floor, London, EC4N 8AD, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 15 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-15
Documents
Change account reference date company previous shortened
Date: 22 Feb 2024
Action Date: 15 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-15
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-05
Psc name: Mr Carl Anthony Petrou
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-30
Old address: Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
New address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Petrou
Change date: 2019-10-28
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Anthony Petrou
Change date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG
New address: Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2019-04-23
Documents
Resolution
Date: 22 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-05
Officer name: Carl Petrou
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Carl Petrou
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / carl petrou / 30/04/2009
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl petrou / 24/04/2008
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CD BUSINESS APPLICATION SERVICES LTD
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 10351888 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 07848242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 DEVONSHIRE PLACE,RUNCORN,WA7 1JG
Number: | 11481472 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLE GROVE DEVELOPMENTS LIMITED
107 BELL STREET,LONDON,NW1 6TL
Number: | 11601936 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STRICKLAND MANOR HILL,,SUFFOLK,IP17 3JA
Number: | 05181617 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CORONATION ROAD,CHATHAM,ME5 7DE
Number: | 10847069 |
Status: | ACTIVE |
Category: | Private Limited Company |