- Company Overview for CAPITAL SOLUTIONS (INT.) LTD (10882408)
- Filing history for CAPITAL SOLUTIONS (INT.) LTD (10882408)
- People for CAPITAL SOLUTIONS (INT.) LTD (10882408)
- More for CAPITAL SOLUTIONS (INT.) LTD (10882408)
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 Jan 2025 | AD01 | Registered office address changed from One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF England to Princes Gate Partners 55 Princes Gate Exhibition Road London SW7 2PN on 13 January 2025 | |
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
28 May 2024 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 28 May 2024 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Edward Ashby as a director on 13 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 6 January 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
24 Sep 2020 | PSC01 | Notification of Bakhtiyor Saidov as a person with significant control on 1 July 2020 | |
24 Sep 2020 | PSC07 | Cessation of Tomasz Marek Krolak as a person with significant control on 1 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
27 Apr 2020 | TM01 | Termination of appointment of Tomasz Marek Krolak as a director on 27 April 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Bakhtiyor Saidov as a director on 2 September 2019 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
02 Sep 2019 | AD01 | Registered office address changed from 18 Revelstoke Road London SW18 5PD England to 62 Wilson Street London EC2A 2BU on 2 September 2019 |