Capital Mastercraft Ltd was registered on 17 February 2003 and are based in Ilford in Essex, it's status in the Companies House registry is set to "Active". There is only one director listed for Capital Mastercraft Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIAULIENE, Eurika | 18 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 22 February 2019 | |
MR04 - N/A | 08 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 14 December 2018 | |
MR01 - N/A | 21 June 2018 | |
MR01 - N/A | 21 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR05 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
CS01 - N/A | 03 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 28 January 2017 | |
AA - Annual Accounts | 07 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2016 | |
AR01 - Annual Return | 13 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
MR01 - N/A | 03 December 2014 | |
MR01 - N/A | 26 November 2014 | |
MR01 - N/A | 26 November 2014 | |
MR01 - N/A | 26 November 2014 | |
AR01 - Annual Return | 15 March 2014 | |
AA - Annual Accounts | 01 February 2014 | |
AR01 - Annual Return | 16 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
AA - Annual Accounts | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
363a - Annual Return | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
AA - Annual Accounts | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
363a - Annual Return | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
AA - Annual Accounts | 10 February 2006 | |
AAMD - Amended Accounts | 15 September 2005 | |
363s - Annual Return | 12 June 2005 | |
AA - Annual Accounts | 21 December 2004 | |
225 - Change of Accounting Reference Date | 19 October 2004 | |
363s - Annual Return | 30 March 2004 | |
CERTNM - Change of name certificate | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2018 | Outstanding |
N/A |
A registered charge | 19 December 2018 | Outstanding |
N/A |
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 20 June 2018 | Outstanding |
N/A |
A registered charge | 20 June 2018 | Outstanding |
N/A |
A registered charge | 21 November 2014 | Outstanding |
N/A |
A registered charge | 21 November 2014 | Fully Satisfied |
N/A |
A registered charge | 21 November 2014 | Outstanding |
N/A |
A registered charge | 21 November 2014 | Outstanding |
N/A |
Debenture | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 06 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 05 January 2007 | Fully Satisfied |
N/A |
Debenture | 15 September 2006 | Fully Satisfied |
N/A |