CAPOLO LTD

4 Old Brompton Raod, London, SW7 3DQ, United Kingdom
StatusDISSOLVED
Company No.10154274
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

CAPOLO LTD is an dissolved private limited company with number 10154274. It was incorporated 8 years, 18 days ago, on 28 April 2016 and it was dissolved 4 years, 7 months, 8 days ago, on 08 October 2019. The company address is 4 Old Brompton Raod, London, SW7 3DQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2018

Action Date: 26 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-26

Old address: A12 2 Alexandra Gate Cardiff Uk CF24 2SA United Kingdom

New address: 4 Old Brompton Raod London SW7 3DQ

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moritz Carlo Bauer

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Stefan Lind

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Lind

Cessation date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom

New address: A12 2 Alexandra Gate Cardiff Uk CF24 2SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 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: 25 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 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: 19 Aug 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-19

Old address: 2 Lansdowne Row Suite 192 London W1J 6HL United Kingdom

New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Stefan Lind

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ORR JOINERY,CEILINGS & PARTITIONS LIMITED

16 DUNCOMBE AVENUE,CLYDEBANK,G81 6PP

Number:SC349749
Status:ACTIVE
Category:Private Limited Company

ERYMA ESTATES LIMITED

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:10831640
Status:ACTIVE
Category:Private Limited Company

GA IT LTD

7 HAZEL MEAD,DUNSTABLE,LU5 4UQ

Number:08348716
Status:ACTIVE
Category:Private Limited Company

HYLTON ENGINEERING SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07060876
Status:ACTIVE
Category:Private Limited Company

LITTLE ROCKET PRODUCTIONS LIMITED

8 SOUTH DRIVE,WOKINGHAM,RG40 2DH

Number:11818656
Status:ACTIVE
Category:Private Limited Company

SHERM INVESTMENTS LIMITED

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:09410979
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