Advanced company searchLink opens in new window

CAPTRADE LIMITED

Company number 09281252

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
12 Nov 2018 CH03 Secretary's details changed for Mr Alexios Epameinondas Arkentis on 9 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Georgios Popov on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Alexios Epameinondas Arkentis on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr Alexios Epameinondas Arkentis as a person with significant control on 8 November 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
09 Nov 2016 AD01 Registered office address changed from The Glassmill, 1 Battersea Bridge Road 4th Floor London SW113BZ to 590 Green Lanes London N13 5RY on 9 November 2016
30 Jul 2016 CH01 Director's details changed for Mr Georgios Popov on 27 July 2016
15 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
17 Sep 2015 AP01 Appointment of Mr Georgios Popov as a director on 17 September 2015
21 Jul 2015 CH01 Director's details changed for Mr Alexios Arkentis on 21 July 2015
21 Jul 2015 CH03 Secretary's details changed for Mr Alexios Arkentis on 21 July 2015
24 Nov 2014 CH03 Secretary's details changed for Mr Alex Arkentis on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Mr Alex Arkentis on 24 November 2014
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 1