Capytevmax Ltd was dissolved on 2020-11-24.
Capytevmax was a private limited company that was located at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its total net worth was valued to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2018-03-27) was run by 1 director.
Director Juanita C. who was appointed on 02 May 2018.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2020-03-26 and last time the statutory accounts were filed was on 05 April 2019.
Capytevmax Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11276845
Date of Incorporation
Tue, 27th Mar 2018
Date of Dissolution
Tue, 24th Nov 2020
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 9th Apr 2021
Last confirmation statement dated
Thu, 26th Mar 2020
Company staff
Juanita C.
Position: Director
Appointed: 02 May 2018
Amy S.
Position: Director
Appointed: 27 March 2018
Resigned: 02 May 2018
People with significant control
Juanita C.
Notified on
2 May 2018
Nature of control:
75,01-100% shares
Amy S.
Notified on
27 March 2018
Ceased on
2 May 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
29 419
Net Assets Liabilities
35
Other
Creditors
29 384
Net Current Assets Liabilities
35
Total Assets Less Current Liabilities
35
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 26th, August 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 26th March 2020
filed on: 30th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2019
filed on: 28th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 26th March 2019
filed on: 26th, March 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2nd May 2018
filed on: 26th, July 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2nd May 2018
filed on: 26th, June 2018
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 31st March 2019 to 5th April 2019
filed on: 13th, June 2018
accounts
Free Download
(1 page)
AP01
New director was appointed on 2nd May 2018
filed on: 21st, May 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2nd May 2018
filed on: 21st, May 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 8 Swifts Lane Bootle L30 2rd United Kingdom on 14th May 2018 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 14th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.