Advanced company searchLink opens in new window

CAPITAL MOTORSPORTS LTD

Company number 09459775

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2022 CS01 Confirmation statement made on 26 February 2020 with updates
14 Jan 2022 PSC01 Notification of Michael Boyle as a person with significant control on 1 March 2020
14 Jan 2022 PSC07 Cessation of Liam Kelleher as a person with significant control on 1 March 2020
14 Jan 2022 AP01 Appointment of Mr Michael Boyle as a director on 1 March 2020
14 Jan 2022 TM01 Termination of appointment of Liam Kelleher as a director on 1 March 2020
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 28 February 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2018 AA Micro company accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
31 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from 171 Kingston Road 171 Kingston Road New Malden Surrey KT3 3SS England to The Chadwell Arms Longhouse Road Grays Essex RM16 4QP on 14 July 2015
26 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-26
  • GBP 100