CAPTURE MODELLING AGENCY LTD

Brooks House 1 Brooks House 1, Maidstone, ME14 5DY, Kent
StatusDISSOLVED
Company No.09346074
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 17 days

SUMMARY

CAPTURE MODELLING AGENCY LTD is an dissolved private limited company with number 09346074. It was incorporated 9 years, 6 months, 5 days ago, on 08 December 2014 and it was dissolved 1 year, 5 months, 17 days ago, on 27 December 2022. The company address is Brooks House 1 Brooks House 1, Maidstone, ME14 5DY, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-18

Psc name: Abby Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed authentic apartments LIMITED\certificate issued on 02/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Ms Abby Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Thomas Daniel Ashdy

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Ashby

Appointment date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Daniel Ashby

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Claire Ashby

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Daniel Ashdy

Appointment date: 2014-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Richard Stuart Hardbattle

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-08

Officer name: Thomas Daniel Ashby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

New address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAN PROPERTY HOLDINGS LTD

40 BRIAR ROAD,ST ALBANS,AL4 9TL

Number:10470127
Status:ACTIVE
Category:Private Limited Company

FOUR HORSEMEN COFFEE AND COCKTAILS LTD

6 DREW ROAD,STOURBRIDGE,DY9 0UZ

Number:11233107
Status:ACTIVE
Category:Private Limited Company

JSB AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:11546819
Status:ACTIVE
Category:Private Limited Company

KW WORX LTD

3 HARBOUR WAY,HULL,HU9 1PL

Number:08871173
Status:ACTIVE
Category:Private Limited Company

LINDEN COURT MANAGEMENT COMPANY LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:02296894
Status:ACTIVE
Category:Private Limited Company

SITE DIRECTION LTD

15 HAIG AVENUE,POOLE,BH13 7AJ

Number:09629053
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