Advanced company searchLink opens in new window

CAPITAL UK SYSTEMS LTD

Company number 08778173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 6 April 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.20 Statement of affairs with form 4.19
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Apr 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
18 Apr 2016 TM01 Termination of appointment of Arphaxad Chege as a director on 1 April 2015
18 Apr 2016 TM01 Termination of appointment of Arphaxad Chege as a director on 1 April 2015
14 Mar 2016 AP01 Appointment of Mr Kennedy Kiirika as a director on 1 September 2015
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
11 Jun 2014 TM02 Termination of appointment of Elizabeth Kuria as a secretary
11 Jun 2014 TM01 Termination of appointment of Elizabeth Kuria as a director
11 Jun 2014 AP01 Appointment of Mr Arphaxad Chege as a director
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted