- Company Overview for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
- Filing history for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
- People for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
- Charges for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
- Registers for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
- More for CAPITAL & CENTRIC (BLUE) LIMITED (11183891)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2024 | DS01 | Application to strike the company off the register | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2023 | AD03 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd | |
31 Aug 2023 | AD02 | Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd | |
29 Aug 2023 | AD01 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 29 August 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
06 Feb 2023 | PSC05 | Change of details for Capital and Centric Limited as a person with significant control on 22 January 2021 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Timothy Graham Heatley on 24 January 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
24 May 2018 | SH08 | Change of share class name or designation | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | MR01 | Registration of charge 111838910001, created on 8 May 2018 | |
09 May 2018 | PSC02 | Notification of Rose Hall Holdings Ltd as a person with significant control on 8 May 2018 |