CAPPI DESIGNS LIMITED - SOUTH OCKENDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-01-22 View Report
Accounts. Accounts type total exemption full. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption full. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption full. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-09-22 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Address. Change date: 2012-02-29. Old address: Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom. 2012-02-29 View Report
Accounts. Accounts type total exemption full. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Address. Old address: 7 Foxglove Road South Ockendon Essex RM15 6EU. Change date: 2011-03-14. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Change date: 2009-12-10. Officer name: Spencer Cappi. 2010-02-25 View Report
Accounts. Accounts type total exemption small. 2009-11-01 View Report
Annual return. Legacy. 2009-03-06 View Report
Annual return. Legacy. 2008-12-18 View Report
Accounts. Accounts type total exemption full. 2008-09-04 View Report
Officers. Description: New secretary appointed. 2007-10-04 View Report
Officers. Description: Secretary resigned. 2007-10-04 View Report
Accounts. Accounts type total exemption full. 2007-07-27 View Report
Annual return. Legacy. 2007-07-09 View Report
Officers. Description: Director's particulars changed. 2007-07-09 View Report
Accounts. Accounts type total exemption full. 2006-10-12 View Report
Annual return. Legacy. 2006-06-26 View Report
Address. Description: Registered office changed on 21/06/06 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH. 2006-06-21 View Report
Accounts. Accounts type total exemption full. 2005-10-07 View Report
Annual return. Legacy. 2004-12-14 View Report
Accounts. Accounts type total exemption full. 2004-10-29 View Report
Address. Description: Registered office changed on 24/06/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ. 2004-06-24 View Report
Annual return. Legacy. 2003-12-24 View Report
Accounts. Accounts type total exemption full. 2003-10-27 View Report
Annual return. Legacy. 2003-01-22 View Report
Address. Description: Registered office changed on 07/08/02 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS. 2002-08-07 View Report
Accounts. Accounts type total exemption full. 2002-07-14 View Report
Annual return. Legacy. 2001-12-11 View Report