- Company Overview for CAPITAL PARTS LTD (11810600)
- Filing history for CAPITAL PARTS LTD (11810600)
- People for CAPITAL PARTS LTD (11810600)
- More for CAPITAL PARTS LTD (11810600)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
23 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
24 Jul 2020 | AD01 | Registered office address changed from 2 Booker Road London N18 2US England to 2 Booker Road London N18 2US on 24 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Jul 2020 | AD01 | Registered office address changed from 485 Kingsland Road London E8 4AU England to 2 Booker Road London N18 2US on 24 July 2020 | |
19 May 2020 | AP01 | Appointment of Mr Korkmaz Gocer as a director on 15 January 2020 | |
19 May 2020 | PSC01 | Notification of Korkmaz Gocer as a person with significant control on 15 January 2020 | |
18 May 2020 | TM01 | Termination of appointment of Peyami Altindag as a director on 7 February 2020 | |
18 May 2020 | PSC07 | Cessation of Peyami Altindag as a person with significant control on 7 February 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Peyami Altindag as a director on 1 February 2020 | |
17 Feb 2020 | PSC01 | Notification of Peyami Altindag as a person with significant control on 1 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Mustafa Yalcin as a director on 1 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Mustafa Yalcin as a person with significant control on 1 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 485 485 Kingsland Road Dalston London E8 4AU United Kingdom to 485 Kingsland Road London E8 4AU on 8 March 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|