- Company Overview for CAPITAL STRATEGY SOLUTIONS LIMITED (10572688)
- Filing history for CAPITAL STRATEGY SOLUTIONS LIMITED (10572688)
- People for CAPITAL STRATEGY SOLUTIONS LIMITED (10572688)
- More for CAPITAL STRATEGY SOLUTIONS LIMITED (10572688)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|