CAPPELLA CONSULTING LIMITED

6 Ashcroft Road, Cirencester, GL7 1QX, Glos
StatusDISSOLVED
Company No.06416359
CategoryPrivate Limited Company
Incorporated02 Nov 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 4 months, 26 days

SUMMARY

CAPPELLA CONSULTING LIMITED is an dissolved private limited company with number 06416359. It was incorporated 16 years, 6 months, 17 days ago, on 02 November 2007 and it was dissolved 10 years, 4 months, 26 days ago, on 24 December 2013. The company address is 6 Ashcroft Road, Cirencester, GL7 1QX, Glos.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Olga Krylova

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sergey Loukianov

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / oega krylova / 30/09/2008 / Forename was: oega, now: olga; HouseName/Number was: , now: 111; Street was: 111 horns road, now: horns road

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from 27A high street wootton bassett swindon wilts SN4 7AF

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Incorporation company

Date: 02 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLUSV GROUP HOLDINGS LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09161300
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL PROPERTY (LINCS) LIMITED

ORCHARD VIEW OVER CROFT LANE,MATLOCK,DE4 5PA

Number:08266771
Status:ACTIVE
Category:Private Limited Company

LITTLEPORT HOLDINGS LIMITED

LITTLEPORT,SHROTON,DT11 8QD

Number:09873179
Status:ACTIVE
Category:Private Limited Company

LOVE HEALTH LIMITED

47 GERRARD STREET,LONDON,W1D 5QJ

Number:06788289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVE INNOVATIONS LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:09122618
Status:ACTIVE
Category:Private Limited Company

TOM TURNER ARCHITECTS LIMITED

PALMEIRA AVENUE MANSIONS,HOVE,BN3 2FA

Number:10327550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source