About

Registered Number: 04336191
Date of Incorporation: 07/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Gardeners Cottage Renton Burns, Grantshouse, Duns, Berwickshire, TD11 3RP

 

Having been setup in 2001, Capella Online Ltd have registered office in Duns, Berwickshire. The companies directors are listed as Wesley, David James, Rollins, Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESLEY, David James 18 December 2001 - 1
ROLLINS, Allen 18 December 2001 09 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 13 December 2010
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 June 2008
363a - Annual Return 19 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2007
353 - Register of members 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 09 March 2006
CERTNM - Change of name certificate 03 March 2006
287 - Change in situation or address of Registered Office 03 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.