About

Registered Number: 05934517
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 89 Wychwood Avenue, Knowle, Solihull, B93 9DJ,

 

Having been setup in 2006, Da Capo Enterprises Ltd has its registered office in Solihull, it's status at Companies House is "Dissolved". There is one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOWLAND, Rachel Ceri 13 September 2006 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 25 October 2016
AD01 - Change of registered office address 25 October 2016
AP01 - Appointment of director 25 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 31 January 2014
SH19 - Statement of capital 31 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2014
CAP-SS - N/A 31 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 16 September 2010
RESOLUTIONS - N/A 23 December 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
225 - Change of Accounting Reference Date 22 November 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.