CAPMATIC EUROPE LTD
Status | DISSOLVED |
Company No. | 06899000 |
Category | Private Limited Company |
Incorporated | 07 May 2009 |
Age | 15 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 5 days |
SUMMARY
CAPMATIC EUROPE LTD is an dissolved private limited company with number 06899000. It was incorporated 15 years, 27 days ago, on 07 May 2009 and it was dissolved 9 months, 5 days ago, on 29 August 2023. The company address is 5 & 6 Redan Hill Estate 5 & 6 Redan Hill Estate, Aldershot, GU12 4SJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor John Banks
Change date: 2017-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ruby May Legg
Change date: 2017-09-19
Documents
Elect to keep the directors residential address register information on the public register
Date: 18 Sep 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Old address: 5 & 6 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ Great Britain
New address: 5 & 6 Redan Hill Estate Redan Road Aldershot GU12 4SJ
Change date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
Old address: 38 Station Road West Byfleet Surrey KT14 6DR
New address: 5 & 6 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ
Documents
Change person secretary company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-14
Officer name: Mrs Ruby May Banks
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Change person secretary company with change date
Date: 13 May 2014
Action Date: 14 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-14
Officer name: Mrs Ruby May Banks
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 14 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor John Banks
Change date: 2013-07-14
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 38 Station Road West Byfleet Surrey KT14 6DR England
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 5-6 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ United Kingdom
Documents
Change person secretary company with change date
Date: 12 May 2014
Action Date: 14 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ruby May Legg
Change date: 2013-07-14
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor John Banks
Change date: 2011-05-27
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person secretary company with change date
Date: 20 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ruby May Legg
Change date: 2010-05-07
Documents
Some Companies
P A BISHOP & CO,SELKIRK,TD7 5EB
Number: | SC578565 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 QUEEN STREET,SHEFFIELD,S1 1WR
Number: | 07277659 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK INDUSTRIAL AREA,ALLOA,FK10 1NU
Number: | SC539731 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE OF ROOFING AND BUILDING LTD
60 ST. MICHAELS CLOSE,SOUTH OCKENDON,RM15 4SZ
Number: | 11326070 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 FISHERIES COMPLEX SUTTON HARBOUR,PLYMOUTH,PL4 0LH
Number: | 10971767 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSLADE HOUSE, FLATHOLME WAY,PORTHCAWL,CF36 3TW
Number: | 02830547 |
Status: | ACTIVE |
Category: | Private Limited Company |