CAPA CREATIVE LTD
Status | DISSOLVED |
Company No. | 08704739 |
Category | Private Limited Company |
Incorporated | 25 Sep 2013 |
Age | 10 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 26 days |
SUMMARY
CAPA CREATIVE LTD is an dissolved private limited company with number 08704739. It was incorporated 10 years, 8 months, 7 days ago, on 25 September 2013 and it was dissolved 26 days ago, on 07 May 2024. The company address is 2 Nicholettes, Bristol, BS30 8YF, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kenneth Bullock
Change date: 2020-12-02
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-02
Psc name: Mr Paul Kenneth Bullock
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
New address: 2 Nicholettes Bristol BS30 8YF
Change date: 2020-12-03
Old address: 1 Kenilworth Drive Willsbridge Bristol BS30 6UP
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Capital allotment shares
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-30
Capital : 100 GBP
Documents
Incorporation company
Date: 25 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GFORCE BUILDING SERVICES LIMITED
BRAMBLE COTTAGE 18,BOGNOR REGIS,PO21 4TG
Number: | 09303153 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.C. INDEPENDENT O.T. SERVICES LIMITED
CRIDA HOUSE KINGSBURY ROAD,SUTTON COLDFIELD,B76 9DS
Number: | 07793924 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STATION APPROACH,WEST BYFLEET,KT14 6NF
Number: | 04655455 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11385350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASEFORD LODGE 72 CHURCH LANE,SHEFFIELD,S17 3GT
Number: | 07517092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDHAM FITCHETT SCHOOL OF DANCING LIMITED
1 NAVIGATION BUSINESS VILLAGE,ASHTON ON RIBBLE,PR2 2YP
Number: | 04924768 |
Status: | ACTIVE |
Category: | Private Limited Company |