Advanced company searchLink opens in new window

CAPRI BIDCO LIMITED

Company number 13363048

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)
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
05 Oct 2022 AD01 Registered office address changed from 80 Cannon Street 5th Floor London EC4N 6HL United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 5 October 2022
05 Oct 2022 LIQ01 Declaration of solvency
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-26
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 27 April 2022
17 Aug 2022 AD01 Registered office address changed from One New Change Floor 6 London EC4M 9AF United Kingdom to 80 Cannon Street 5th Floor London EC4N 6HL on 17 August 2022
16 Aug 2022 CH01 Director's details changed for Ms Helene Koutsoudakis on 16 August 2022
09 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31.08.2022.
21 Mar 2022 AD01 Registered office address changed from Citypoint, 11th Floor 1 Ropemaker Street London EC2Y 9HT United Kingdom to One New Change Floor 6 London EC4M 9AF on 21 March 2022
20 Dec 2021 SH19 Statement of capital on 20 December 2021
  • GBP 5
20 Dec 2021 SH20 Statement by Directors
20 Dec 2021 CAP-SS Solvency Statement dated 17/12/21
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium ac 17/12/2021
29 Sep 2021 RP04TM01 Second filing for the termination of David Alexander Weber as a director
15 Sep 2021 TM01 Termination of appointment of David Alexander Weber as a director on 2 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2021
15 Sep 2021 AP01 Appointment of Ms Helene Athena Koutsoudakis as a director on 30 August 2021
15 Sep 2021 AP01 Appointment of Mr Joshua Geller as a director on 30 August 2021
15 Sep 2021 TM01 Termination of appointment of Claudia Verena Thurner as a director on 30 August 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 5
25 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 2
28 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 1