- Company Overview for INVESTMENTS CAPITAL GROUP LTD (09328033)
- Filing history for INVESTMENTS CAPITAL GROUP LTD (09328033)
- People for INVESTMENTS CAPITAL GROUP LTD (09328033)
- More for INVESTMENTS CAPITAL GROUP LTD (09328033)
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) |
---|---|---|---|
19 Aug 2020 | AP01 | Appointment of Mr Nicolai Rogozenco as a director on 1 May 2020 | |
19 Aug 2020 | PSC01 | Notification of Nicolai Rogozenco as a person with significant control on 1 May 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of Jadvyga Vladislava Sundukova as a director on 1 May 2020 | |
12 Jun 2020 | PSC07 | Cessation of Jadvyga Vladislava Sundukova as a person with significant control on 1 May 2020 | |
12 Jun 2020 | PSC01 | Notification of Sergey Sprinchan as a person with significant control on 1 May 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from First Floor 85 Great Portland Street London London W1W 72T to First Floor 85 Great Portland Street London W1W 7LT on 12 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Sergey Sprinchan as a director on 1 May 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | AD01 | Registered office address changed from Unit 1 17 Shorts Gardens London WC2H 9AT to First Floor 85 Great Portland Street London London W1W 72T on 3 November 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
26 Jan 2017 | CERTNM |
Company name changed capital flatshare LTD\certificate issued on 26/01/17
|
|
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from 30 Alverstone House Kennington Park Road London SE11 5TS England to Unit 1 17 Shorts Gardens London WC2H 9AT on 10 August 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Nessim Bouguessa as a director on 18 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates |