- Company Overview for CAPITAL CONCRETE CUTTING LTD (11670747)
- Filing history for CAPITAL CONCRETE CUTTING LTD (11670747)
- People for CAPITAL CONCRETE CUTTING LTD (11670747)
- More for CAPITAL CONCRETE CUTTING LTD (11670747)
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 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AD01 | Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 117 Dartford Road Dartford DA1 3EN on 9 September 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
16 Mar 2022 | TM02 | Termination of appointment of Ian Green as a secretary on 16 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Jason George Harman on 1 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 16 March 2022 | |
16 Mar 2022 | AP03 | Appointment of Mr Jason George Harman as a secretary on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Ian Green as a director on 16 March 2022 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 7 King Street Maidstone ME14 1BQ England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 8 March 2021 | |
18 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
09 Aug 2019 | TM01 | Termination of appointment of Stephen John Cronk as a director on 9 August 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Jason George Harman on 17 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | AD01 | Registered office address changed from 2 Chambers Close Greenhithe DA9 9RB England to 7 King Street Maidstone ME14 1BQ on 17 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Jason George Harman as a director on 2 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Stephen John Cronk as a director on 2 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 116B Knockhall Road Greenhithe DA9 9ES United Kingdom to 2 Chambers Close Greenhithe DA9 9RB on 26 March 2019 | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|