CAPELLI 32 LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex
StatusDISSOLVED
Company No.08029104
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 28 days

SUMMARY

CAPELLI 32 LIMITED is an dissolved private limited company with number 08029104. It was incorporated 12 years, 2 months, 19 days ago, on 13 April 2012 and it was dissolved 1 year, 2 months, 28 days ago, on 04 April 2023. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Ms Vicky Kiely

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Ms Lindsay Russell

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Ms Vicky Kiely

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mrs Lindsay Walsh

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-07

Officer name: Ms Lindsay Russell

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Ms Lindsay Russell

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Ms Lindsay Russell

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIT UK ACQUISITION COMPANY LIMITED

ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:11702079
Status:ACTIVE
Category:Private Limited Company

CRAZY CORNER ADVENTURE PLAYCENTRE LTD

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:08213499
Status:ACTIVE
Category:Private Limited Company

IDEAL STONE INTERIORS LIMITED

UNIT 46 WATERSIDE TRADING CENTRE,LONDON,W7 2QD

Number:03034475
Status:ACTIVE
Category:Private Limited Company

INDULGE HOLDINGS LIMITED

ONE VICARAGE LANE,LONDON,E15 4HF

Number:09880268
Status:ACTIVE
Category:Private Limited Company

TEMPLE TATTOO STUDIO LTD

158 NORTHENDEN ROAD,SALE,M33 3HE

Number:09053602
Status:ACTIVE
Category:Private Limited Company

TERRIG LTD

2 ABERTAIRNANT,MOLD,CH7 4QT

Number:11618235
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