Advanced company searchLink opens in new window

CAPITA 03075476 LIMITED

Company number 03075476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
18 Apr 2018 AD02 Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 71 Victoria Street London SW1H 0XA
18 Apr 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 18 April 2018
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
11 Apr 2018 LIQ01 Declaration of solvency
12 Oct 2017 PSC05 Change of details for Synaptic Software Limited as a person with significant control on 15 June 2017
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 May 2017 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
01 Dec 2016 AP01 Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016
01 Dec 2016 TM01 Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
10 Dec 2014 CERTNM Company name changed entrust education services LIMITED\certificate issued on 10/12/14
  • CONNOT ‐ Change of name notice
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
12 Aug 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
12 Mar 2013 CERTNM Company name changed entrust support services LIMITED\certificate issued on 12/03/13
  • NM04 ‐ Change of name by provision in articles
20 Feb 2013 CERTNM Company name changed quay software solutions LIMITED\certificate issued on 20/02/13
  • NM04 ‐ Change of name by provision in articles