-
CAPEN LIMITED - C/O Kre Coporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom
Company Information
- Company registration number
- 08141955
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Kre Coporate Recovery Limited Unit 8 The Aquarium
- 1-7 King Street
- Reading
- RG1 2AN C/O Kre Coporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN UK
Management
- Managing Directors
- MCBRIAR, Richard Alexander
- RYDINGS, Simon James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-13
- Age Of Company 2012-07-13 11 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- -
- Isfield Nominees Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CAPEN CONSULTANTS LTD
- Filing of Accounts
- Due Date: 2021-04-26
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-05-16
- Last Date: 2020-05-02
-
CAPEN LIMITED Company Description
- CAPEN LIMITED is a ltd registered in United Kingdom with the Company reg no 08141955. Its current trading status is "live". It was registered 2012-07-13. It was previously called CAPEN CONSULTANTS LTD. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at C/o Kre Coporate Recovery Limited Unit 8 The Aquarium .
Get CAPEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Capen Limited - C/O Kre Coporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom
- 2012-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAPEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-03-10) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-10) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-03-19) - 600
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-24) - CH01
-
gazette-notice-compulsory (2021-06-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-06-30) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
-
gazette-filings-brought-up-to-date (2020-01-11) - DISS40
-
change-account-reference-date-company-previous-shortened (2020-07-24) - AA01
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
change-account-reference-date-company-previous-shortened (2019-07-26) - AA01
-
gazette-notice-compulsory (2019-12-24) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-04-26) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
-
change-account-reference-date-company-previous-shortened (2018-04-27) - AA01
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-18) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-01) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-06-01) - AA
-
capital-allotment-shares (2017-05-15) - SH01
-
resolution (2017-05-12) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-04-28) - AA01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
gazette-filings-brought-up-to-date (2016-07-06) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
capital-allotment-shares (2016-01-06) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2016-02-05) - RP04
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
resolution (2016-01-06) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-01-06) - SH02
-
capital-allotment-shares (2016-03-16) - SH01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-04) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-13) - NEWINC