CAPABLE CABS LTD.: Filings
Overview
| Company Name | CAPABLE CABS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC201482 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAPABLE CABS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart John Macintyre as a director on Oct 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2019 with updates | 4 pages | CS01 | ||
Cessation of Stuart John Macintyre as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||
Notification of Gurdit Singh as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||
Notification of Jasbir Kaur as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Gurdit Singh as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Jasbir Kaur as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB Scotland to 32 Portland Street Edinburgh EH6 4BE on Oct 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Damian Mark Andrew Farrell as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Macintyre as a secretary on Oct 14, 2019 | 1 pages | TM02 | ||
Termination of appointment of John Peoples Cowe as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 35C Caiystane Gardens Edinburgh EH10 6TB on Sep 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0