CAPTURETECH UK LTD

Thorpe House Thorpe House, Kettering, NN15 6BL, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.10817589
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age7 years, 23 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 3 months, 1 day

SUMMARY

CAPTURETECH UK LTD is an dissolved private limited company with number 10817589. It was incorporated 7 years, 23 days ago, on 14 June 2017 and it was dissolved 3 years, 3 months, 1 day ago, on 06 April 2021. The company address is Thorpe House Thorpe House, Kettering, NN15 6BL, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Jason Sean Stott

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-03

Psc name: Capturetech Products B.V.

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maarten Arjen Anderson

Cessation date: 2019-05-29

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Date: 2019-05-29

Capital : 600 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Justin St John Barrett

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Maarten Arjen Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN United Kingdom

New address: Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr John Michael Weaver

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Jason Sean Stott

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KUC FORK LTD

35 WEAVER DRIVE,RUGBY,CV23 9SR

Number:10708700
Status:ACTIVE
Category:Private Limited Company

MARHABA BISTRO LIMITED

15 HAREWOOD ROAD,BRISTOL,BS5 7ST

Number:06214248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERTH AND KINROSS SOCIETY FOR THE BLIND

PERTH & KINROSS SENSORY CENTRE,PERTH,PH1 5QA

Number:SC205004
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PPM COMMERCIAL LIMITED

THE HESSLEWOOD ESTATE,HESSLE,HU13 0LG

Number:07207174
Status:ACTIVE
Category:Private Limited Company

RACKBARN LTD

14 BIANCA STREET,BOOTLE,L20 7DT

Number:11526011
Status:ACTIVE
Category:Private Limited Company

SOUTHALL COMMS LTD

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:11930668
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