Advanced company searchLink opens in new window

CAPITAL UK INVESTMENTS SOLUTIONS LTD

Company number 11484964

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 AD01 Registered office address changed from Office 4, Suite 101, 28-29 Richmond Place Brighton BN2 9NA England to Office 9, Suite 403 22 Old Steine Brighton BN1 1EL on 26 October 2023
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2023 AD01 Registered office address changed from Barclays Eagle Lab 1 Preston Road Brighton East Sussex BN1 4QE England to Office 4, Suite 101, 28-29 Richmond Place Brighton BN2 9NA on 19 March 2023
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 26 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Dec 2020 PSC07 Cessation of Mohamed Ibrahim as a person with significant control on 1 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
09 Nov 2020 PSC04 Change of details for Mr. Mina Mikhael as a person with significant control on 6 November 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 10
09 Nov 2020 AD01 Registered office address changed from Barclays Bank Plc 1 Preston Road Brighton East Sussex BN1 4QU United Kingdom to Barclays Eagle Lab 1 Preston Road Brighton East Sussex BN1 4QE on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Mohamed Ibrahim as a director on 6 November 2020
16 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 10
15 Sep 2020 CH01 Director's details changed for Mr. Mina Mikhael on 2 August 2019