- Company Overview for CAPITALL MARQUEES LIMITED (05119181)
- Filing history for CAPITALL MARQUEES LIMITED (05119181)
- People for CAPITALL MARQUEES LIMITED (05119181)
- Charges for CAPITALL MARQUEES LIMITED (05119181)
- More for CAPITALL MARQUEES LIMITED (05119181)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
30 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | PSC07 | Cessation of Sean Kelly Moxey as a person with significant control on 1 July 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
10 Aug 2022 | TM02 | Termination of appointment of Richard William Smalley as a secretary on 17 June 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Richard William Smalley as a director on 17 June 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Kevin Peter Flood as a director on 17 June 2022 | |
10 Aug 2022 | PSC07 | Cessation of Richard William Smalley as a person with significant control on 10 July 2022 | |
10 Aug 2022 | PSC07 | Cessation of Kevin Peter Flood as a person with significant control on 10 July 2022 | |
10 Aug 2022 | PSC01 | Notification of Ian Colin Lumbard as a person with significant control on 10 July 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
10 May 2022 | PSC04 | Change of details for Mr Kevin Peter Flood as a person with significant control on 29 March 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Richard William Smalley as a person with significant control on 29 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Ian Lumbard on 29 March 2022 | |
10 May 2022 | AD01 | Registered office address changed from Suites 17 and 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 10 May 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
28 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates |