- Company Overview for CAPITA (6588350) LIMITED (06588350)
- Filing history for CAPITA (6588350) LIMITED (06588350)
- People for CAPITA (6588350) LIMITED (06588350)
- Charges for CAPITA (6588350) LIMITED (06588350)
- Insolvency for CAPITA (6588350) LIMITED (06588350)
- Registers for CAPITA (6588350) LIMITED (06588350)
- More for CAPITA (6588350) LIMITED (06588350)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
22 Oct 2021 | AD03 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | |
22 Oct 2021 | AD02 | Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | |
11 Oct 2021 | AD01 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 11 October 2021 | |
08 Oct 2021 | LIQ01 | Declaration of solvency | |
08 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 9 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Oliver Leonard Wildgoose as a director on 9 September 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Dec 2020 | PSC05 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 25 September 2020 | |
06 Oct 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
06 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 | |
23 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
10 Apr 2019 | PSC05 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 6 April 2016 | |
03 Oct 2018 | PSC05 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 1 October 2018 | |
03 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
03 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 |