Advanced company searchLink opens in new window

CAPITAL 7 CONTRACTORS LTD

Company number 12137682

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2025 RP10 Address of person with significant control Mr Usman Matala changed to 12137682 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 January 2025
17 Jan 2025 RP09 Address of officer Mr Usman Ahmed Motala changed to 12137682 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 January 2025
17 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12137682 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025
03 Apr 2024 TM01 Termination of appointment of Usman Matala as a director on 1 April 2024
03 Apr 2024 TM02 Termination of appointment of Usman Matala as a secretary on 1 April 2024
03 Apr 2024 AP01 Appointment of Mr Usman Ahmed Motala as a director on 8 April 2020
21 Nov 2023 CERTNM Company name changed caluna LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
21 Nov 2023 AP03 Appointment of Mr Usman Matala as a secretary on 20 November 2023
21 Nov 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4952 601 International House 223 Regent Street London W1B 2QD on 21 November 2023
20 Nov 2023 PSC01 Notification of Usman Matala as a person with significant control on 30 October 2023
20 Nov 2023 AP01 Appointment of Mr Usman Matala as a director on 30 October 2023
20 Nov 2023 TM01 Termination of appointment of Nuala Thornton as a director on 30 October 2023
20 Nov 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 30 October 2023
20 Nov 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 30 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
07 Sep 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 September 2023
07 Sep 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 6 September 2023
07 Sep 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 6 September 2023
07 Sep 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2023
07 Sep 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 August 2023
07 Sep 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2023
07 Aug 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 August 2023