Advanced company searchLink opens in new window

CAPITAL PARTS LTD

Company number 11810600

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-06
  • GBP 100