CAPRICORN PERFECTION LTD

3 Rd Floor 3 Rd Floor, London, W1B 3HH
StatusDISSOLVED
Company No.08328408
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 26 days

SUMMARY

CAPRICORN PERFECTION LTD is an dissolved private limited company with number 08328408. It was incorporated 11 years, 5 months, 3 days ago, on 12 December 2012 and it was dissolved 4 years, 2 months, 26 days ago, on 18 February 2020. The company address is 3 Rd Floor 3 Rd Floor, London, W1B 3HH.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Heather Landau

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Russell Simon Lebe

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-17

Psc name: Dormant Company Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Simon Lebe

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Daniel James Holden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG

Change date: 2015-04-29

New address: 3 Rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM PROPERTY MANAGEMENT LTD

TOP FLOOR, BRIDGEWATER HOUSE,HAYES,UB4 0RR

Number:08622062
Status:ACTIVE
Category:Private Limited Company

BROWNS SURVEYING LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:09340289
Status:ACTIVE
Category:Private Limited Company

CLEAN AND PRESS PAISLEY LIMITED

20 WELLMEADOW STREET,PAISLEY,PA1 2EE

Number:SC618121
Status:ACTIVE
Category:Private Limited Company

CUT COMMUNICATIONS LTD

GLADSTONE HOUSE 77-79,EGHAM,TW20 9HY

Number:06356071
Status:LIQUIDATION
Category:Private Limited Company

DAVIDSON CONSULT LIMITED

44 COMMONWEALTH AVENUE,MANCHESTER,M11 3NU

Number:09776833
Status:ACTIVE
Category:Private Limited Company

NENE GOLF LIMITED

36 TYNDALL COURT,LYNCH WOOD,PE2 6LR

Number:09386432
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