Advanced company searchLink opens in new window

CAPITAL STRATEGY SOLUTIONS LIMITED

Company number 10572688

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Oct 2019 SH06 Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 404.00
16 Oct 2019 SH03 Purchase of own shares.
20 Jun 2019 TM01 Termination of appointment of Richard Alexander Rimmer as a director on 18 June 2019
20 Jun 2019 TM01 Termination of appointment of Benjamin Dunn as a director on 18 June 2019
24 Apr 2019 SH06 Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 106
24 Apr 2019 SH03 Purchase of own shares.
18 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 18/01/2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 409
20 Mar 2019 PSC08 Notification of a person with significant control statement
20 Mar 2019 PSC07 Cessation of Benjamin Dunn as a person with significant control on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Richard Edward Corner as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Jonathan Michael Ely as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Richard Alexander Rimmer as a director on 15 March 2019
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 107
06 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Oct 2018 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to 18 Lyndhurst Heron Bracknell Berks RG12 9QP on 19 October 2018
08 Feb 2018 CH01 Director's details changed for Mr Benjamin Dunn on 31 January 2018
08 Feb 2018 PSC04 Change of details for Mr Benjamin Dunn as a person with significant control on 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change/Statement of capital change/Shareholder information change) was registered on 18/04/2019.
19 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-19
  • GBP 1