- Company Overview for CAPITAL SUPERTRAM POWER LTD (10446423)
- Filing history for CAPITAL SUPERTRAM POWER LTD (10446423)
- People for CAPITAL SUPERTRAM POWER LTD (10446423)
- More for CAPITAL SUPERTRAM POWER LTD (10446423)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | AA | Total exemption full accounts made up to 26 October 2017 | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | TM01 | Termination of appointment of Stewart Saunders as a director on 28 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Milan Babic as a director on 12 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 151B Bermondsey Street London SE1 3UW to 1513 Bermondsey Street London SE1 3UW on 7 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 151B Bermondsey Street London SE1 3UW on 6 December 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|