- Company Overview for CAPITAL UK CONSULTANTS LTD (08652547)
- Filing history for CAPITAL UK CONSULTANTS LTD (08652547)
- People for CAPITAL UK CONSULTANTS LTD (08652547)
- More for CAPITAL UK CONSULTANTS LTD (08652547)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2023 | AD01 | Registered office address changed from 1 Preston Road Brighton BN1 4QE England to Office 5, Suite 101, 28-29 Richmond Place Brighton BN2 9NA on 19 March 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 31 August 2021 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 December 2021 | |
01 Feb 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
07 Dec 2021 | PSC01 | Notification of Darren Kelvin Boyd-Annells as a person with significant control on 7 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mina Asaad Ibrahim Mikhael as a person with significant control on 7 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Dr Darren Kelvin Boyd-Annells as a director on 7 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr. Mina Mikhael on 10 May 2019 | |
07 Jan 2021 | TM01 | Termination of appointment of Abhijeet Chakraborty as a director on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 1 Preston Road Brighton BN1 4QE on 7 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Abhijeet Chakraborty as a person with significant control on 7 January 2021 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
21 Apr 2020 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 21 April 2020 |