Advanced company searchLink opens in new window

CAPRIPAY LIMITED

Company number 09710318

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
12 Oct 2021 AA Micro company accounts made up to 30 January 2021
15 Jan 2021 AA Micro company accounts made up to 30 January 2020
02 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from 80 Yorkshire Street Rochdale OL16 1JU England to 426 Middleton Road Chadderton Oldham OL9 6PY on 3 February 2020
26 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 30 January 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
25 Sep 2018 AA Micro company accounts made up to 30 January 2018
26 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
26 Apr 2017 AA01 Current accounting period extended from 30 January 2017 to 30 January 2018
25 Apr 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 January 2017
06 Apr 2017 AD01 Registered office address changed from Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to 80 Yorkshire Street Rochdale OL16 1JU on 6 April 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
03 Mar 2016 CERTNM Company name changed airland management LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted