CAPMATIC EUROPE LTD

5 & 6 Redan Hill Estate 5 & 6 Redan Hill Estate, Aldershot, GU12 4SJ, England
StatusDISSOLVED
Company No.06899000
CategoryPrivate Limited Company
Incorporated07 May 2009
Age15 years, 27 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANXHOLME CASTLE LIMITED

P A BISHOP & CO,SELKIRK,TD7 5EB

Number:SC578565
Status:ACTIVE
Category:Private Limited Company

CALOBCAM LIMITED

68 QUEEN STREET,SHEFFIELD,S1 1WR

Number:07277659
Status:ACTIVE
Category:Private Limited Company

CJ AUTOSPORT LTD

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

REX DOWN HOLDINGS LIMITED

UNIT 4 FISHERIES COMPLEX SUTTON HARBOUR,PLYMOUTH,PL4 0LH

Number:10971767
Status:ACTIVE
Category:Private Limited Company

TECH-LUB. (UK) LIMITED

WINSLADE HOUSE, FLATHOLME WAY,PORTHCAWL,CF36 3TW

Number:02830547
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