About

Registered Number: 05497958
Date of Incorporation: 04/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 10 Willow Tree Close, Hayes, Middlesex, UB4 9DB

 

Based in Middlesex, 786 Capricorn Ltd was established in 2005, it has a status of "Active". The current directors of the business are listed as Jhuti, Parmjit Singh, Jhuti, Manjit Kaur. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHUTI, Parmjit Singh 04 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JHUTI, Manjit Kaur 04 July 2005 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 13 June 2011
RT01 - Application for administrative restoration to the register 08 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 27 January 2009
DISS40 - Notice of striking-off action discontinued 16 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 29 August 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2007 Outstanding

N/A

Legal mortgage 04 November 2005 Outstanding

N/A

Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.