Advanced company searchLink opens in new window

CAPITAL SCOPE LIMITED

Company number 08893867

Filter by category

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2017 TM01 Termination of appointment of Christopher Joseph Parratt as a director on 6 October 2016
24 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AD01 Registered office address changed from 32 Hampstead High Street London NW3 1QD to First Floor Lyttleton House 2 Lyttleton Road London N2 0EF on 23 March 2016
23 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
19 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
04 Mar 2014 AP01 Appointment of Mr Christopher Joseph Parratt as a director
04 Mar 2014 AP01 Appointment of Mr Peter Whitehead as a director
04 Mar 2014 AP01 Appointment of Mr Michael John Teacher as a director
04 Mar 2014 TM01 Termination of appointment of Graham Stephens as a director
04 Mar 2014 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 4 March 2014
13 Feb 2014 NEWINC Incorporation