- Company Overview for CAPITAL UK INVESTMENTS SOLUTIONS LTD (11484964)
- Filing history for CAPITAL UK INVESTMENTS SOLUTIONS LTD (11484964)
- People for CAPITAL UK INVESTMENTS SOLUTIONS LTD (11484964)
- More for CAPITAL UK INVESTMENTS SOLUTIONS LTD (11484964)
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
|
|
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
|
|
15 Sep 2020 | CH01 | Director's details changed for Mr. Mina Mikhael on 2 August 2019 |