- Company Overview for CAPITAL 7 CONTRACTORS LTD (12137682)
- Filing history for CAPITAL 7 CONTRACTORS LTD (12137682)
- People for CAPITAL 7 CONTRACTORS LTD (12137682)
- More for CAPITAL 7 CONTRACTORS LTD (12137682)
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
|
|
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 |