CAPERNAUM413 LTD
Status | DISSOLVED |
Company No. | 07998852 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 29 days |
SUMMARY
CAPERNAUM413 LTD is an dissolved private limited company with number 07998852. It was incorporated 12 years, 2 months, 13 days ago, on 20 March 2012 and it was dissolved 4 years, 8 months, 29 days ago, on 03 September 2019. The company address is Capernaum413 Ltd 2 Ilam Court, Ashbourne, DE6 1SL, Derbyshire, England.
Company Fillings
Dissolution withdrawal application strike off company
Date: 24 Dec 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Dec 2018
Category: Dissolution
Type: DS01
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 updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
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: 31 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Old address: Fortune Hart Accountants 1a Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF
New address: Capernaum413 Ltd 2 Ilam Court Ashbourne Derbyshire DE6 1SL
Change date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 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: 30 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Michael Tart
Appointment date: 2015-03-30
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme John Tedds
Change date: 2015-03-30
Documents
Certificate change of name company
Date: 30 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tart it up & co LTD\certificate issued on 30/03/15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 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: 09 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 16 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: 04 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Tart
Documents
Termination secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Tart
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: @ New Life Pentecostal Church 1 Lichfield Road Shelfield Walsall West Midlands WS4 1QA England
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme John Tedds
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Old address: 22 Old Mill House Close Off Mill Road, Pelsall Walsall West Midlands WS41BL England
Change date: 2012-08-16
Documents
Some Companies
A TO Z PHONE CONNECTIONS LIMITED
164 STAFFORD ROAD,WALLINGTON,SM6 9BS
Number: | 11308901 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 BLACKBURN ROAD,CHORLEY,PR6 8EP
Number: | 07449001 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11169848 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LIDFIELD ROAD,LONDON,N16 9NA
Number: | 08415462 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11914772 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 06645250 |
Status: | ACTIVE |
Category: | Private Limited Company |