Advanced company searchLink opens in new window

CAPEWAVE LIMITED

Company number 08411846

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
19 Nov 2020 PSC04 Change of details for Mr Stuart Hunter as a person with significant control on 17 November 2020
26 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
28 Feb 2018 PSC01 Notification of Stuart Hunter as a person with significant control on 6 April 2016
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Aug 2016 CH01 Director's details changed for Mr Gary Goodrick-Meech on 26 August 2016
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
16 Jul 2013 AD01 Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 16 July 2013
16 Jul 2013 AP01 Appointment of Mr Gary Goodrick-Meech as a director
04 Jun 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
04 Mar 2013 AP01 Appointment of Mr Ashok Bhardwaj as a director