- Company Overview for CAPITA (06243477) LIMITED (06243477)
- Filing history for CAPITA (06243477) LIMITED (06243477)
- People for CAPITA (06243477) LIMITED (06243477)
- Charges for CAPITA (06243477) LIMITED (06243477)
- More for CAPITA (06243477) LIMITED (06243477)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
17 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 | |
18 Jun 2018 | PSC05 | Change of details for Aghoco 1005 Limited as a person with significant control on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
07 Mar 2018 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 May 2016 | CERTNM | Company name changed fish administration holdings LIMITED\certificate issued on 11/05/16 | |
27 Apr 2016 | AP01 | Appointment of Mr Andrew John Bowman as a director on 23 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 23 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
23 Oct 2014 | MISC | Section 519 | |
20 Oct 2014 | MISC | Section 519 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | TM01 | Termination of appointment of Willam Finlay as a director |