CARCAPTAIN LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.07402502
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CARCAPTAIN LIMITED is an active private limited company with number 07402502. It was incorporated 13 years, 8 months, 8 days ago, on 11 October 2010. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Johannes Christiaan Kriel

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johannes Christiaan Kriel

Change date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: Queens Lodge 20-22 Wenlock Road London N1 7GU England

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: Queens Lodge 4 Old Park Lane London W1K 1QW England

New address: Queens Lodge 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Andrea Kriel

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-21

Officer name: Yolanda Andrea Kriel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Yolanda Andrea Kriel

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mrs Andrea Kriel

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074025020002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Kriel

Appointment date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: Queens Lodge 26 York Street London London W1U 6PZ

New address: Queens Lodge 4 Old Park Lane London W1K 1QW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-14

Charge number: 074025020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074025020001

Charge creation date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 2014

Action Date: 28 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Christiaan Kriel

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jan 2014

Action Date: 28 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Kriel

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULT ENTERPRISE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11362231
Status:ACTIVE
Category:Private Limited Company

CORSTON HOLLOW RESIDENTS LIMITED

104 HIGH STREET,DORKING,RH4 1AZ

Number:01575552
Status:ACTIVE
Category:Private Limited Company

HAVARD AND CO LTD

GROUND FLOOR,HARROGATE,HG1 5PR

Number:07523207
Status:ACTIVE
Category:Private Limited Company

INCEPTION EQUIPE LIMITED

3 HIGH STREET,LARNE,BT40 1JN

Number:NI627071
Status:ACTIVE
Category:Private Limited Company

M&M MABHALA HEALTH LTD

8 PORTLAND DRIVE,WINSFORD,CW7 2GG

Number:07918194
Status:ACTIVE
Category:Private Limited Company

RICHARD GRAVES ASSOCIATES LTD

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:07931959
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