CAPOBV LTD.
Status | DISSOLVED |
Company No. | 08149258 |
Category | Private Limited Company |
Incorporated | 19 Jul 2012 |
Age | 12 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 5 months, 13 days |
SUMMARY
CAPOBV LTD. is an dissolved private limited company with number 08149258. It was incorporated 12 years, 14 days ago, on 19 July 2012 and it was dissolved 4 years, 5 months, 13 days ago, on 18 February 2020. The company address is 574 Hanworth Road 574 Hanworth Road, Hounslow, TW4 5LH, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-07
Old address: 5 Howard House Dolphin Square London SW1V 3PE
New address: C/O Michelle Hodge 574 Hanworth Road Whitton Hounslow TW4 5LH
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: 14 14B Lennox Gardens Rear Basement Flat London SW1X 0DG England
New address: 5 Howard House Dolphin Square London SW1V 3PE
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-06
Old address: C/O Jason Yianni 196 Providence Square London SE1 2DG
New address: 14 14B Lennox Gardens Rear Basement Flat London SW1X 0DG
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-11
Old address: 81 Apartment 81, Metro Central Heights 119 Newington Causeway London SE1 6BB England
New address: C/O Jason Yianni 196 Providence Square London SE1 2DG
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: Flat 2 160 Chiswick High Road London W4 1PR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Some Companies
G4 BUILDINGS UNIT E2,SHEFFIELD,S4 7QN
Number: | 09710111 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL LODGE 21 NEWTON ROAD,MIDDLESBROUGH,TS9 6BS
Number: | 07249988 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRGATE HOUSE,BIRMINGHAM,B11 2AA
Number: | 10249649 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL AGENCY NETWORK LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11559495 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 HOMELEA ROAD,BIRMINGHAM,B25 8TF
Number: | 08971077 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5D BROOMIESBURN ROAD,ABERDEENSHIRE,AB41 9RD
Number: | SC235930 |
Status: | ACTIVE |
Category: | Private Limited Company |