About

Registered Number: 06591333
Date of Incorporation: 13/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY,

 

Capture Communications Ltd was registered on 13 May 2008 with its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Capture Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Kerry Lee 18 July 2008 - 1
@UK Dormant Company Director Ltd 13 May 2008 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
@UK Dormant Company Secretary Ltd 13 May 2008 19 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 29 October 2019
PSC04 - N/A 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AD01 - Change of registered office address 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 24 May 2019
PSC04 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
CH03 - Change of particulars for secretary 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 05 November 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AAMD - Amended Accounts 22 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 June 2012
AA01 - Change of accounting reference date 25 July 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.