- Company Overview for CAPITAL ASSOCIATES LTD (06214616)
- Filing history for CAPITAL ASSOCIATES LTD (06214616)
- People for CAPITAL ASSOCIATES LTD (06214616)
- More for CAPITAL ASSOCIATES LTD (06214616)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2023 | DS01 | Application to strike the company off the register | |
23 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 May 2021 | AD01 | Registered office address changed from 11 Leadenhall Street Fifth Floor London EC3V 1LP England to Copley Dene Cottage Wilderness Road Chislehurst BR7 5EY on 1 May 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Robert Taylor Petrons as a person with significant control on 6 April 2016 | |
25 Apr 2018 | PSC01 | Notification of Mary Darlene Georgia Petrons as a person with significant control on 6 April 2016 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Robert Taylor Petrons on 5 August 2015 | |
16 May 2016 | AD01 | Registered office address changed from Copley Dene Cottage Wilderness Road Chislehurst Kent BR7 5EY England to 11 Leadenhall Street Fifth Floor London EC3V 1LP on 16 May 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 51 Wood Lodge Lane West Wickham Kent BR4 9LY to Copley Dene Cottage Wilderness Road Chislehurst Kent BR7 5EY on 30 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |