- Company Overview for CAPITAL MOTORSPORTS LTD (09459775)
- Filing history for CAPITAL MOTORSPORTS LTD (09459775)
- People for CAPITAL MOTORSPORTS LTD (09459775)
- More for CAPITAL MOTORSPORTS LTD (09459775)
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
|
|
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
Statement of capital on 2015-02-26
|