Advanced company searchLink opens in new window

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED

Company number 05078781

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)
05 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 22 May 2024
06 Jul 2023 AD03 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
12 Jun 2023 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 12 June 2023
12 Jun 2023 600 Appointment of a voluntary liquidator
12 Jun 2023 LIQ01 Declaration of solvency
09 Jun 2023 AD02 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-23
09 Nov 2022 AP01 Appointment of Mr Owen David Conor Barry as a director on 8 November 2022
09 Nov 2022 TM01 Termination of appointment of Alistair David Murray as a director on 7 November 2022
23 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
20 May 2021 TM01 Termination of appointment of Hemal Dilip Lodhia as a director on 14 May 2021
20 May 2021 AP01 Appointment of Stephen Paul Williams as a director on 18 May 2021
31 Dec 2020 PSC05 Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Hemal Dilip Lodhia on 25 September 2020
08 Oct 2020 CH01 Director's details changed for Alistair David Murray on 25 September 2020