- Company Overview for CAPITAL WISE CONSTRUCTION LTD (12197980)
- Filing history for CAPITAL WISE CONSTRUCTION LTD (12197980)
- People for CAPITAL WISE CONSTRUCTION LTD (12197980)
- Insolvency for CAPITAL WISE CONSTRUCTION LTD (12197980)
- More for CAPITAL WISE CONSTRUCTION LTD (12197980)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 February 2025 | |
17 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2025 | LIQ02 | Statement of affairs | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
24 May 2024 | PSC04 | Change of details for Mr Noel Martin Kennedy as a person with significant control on 17 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Noel Martin Kennedy as a person with significant control on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Noel Martin Kennedy on 20 May 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
05 Sep 2023 | PSC07 | Cessation of Patrick Cara Kennedy as a person with significant control on 2 July 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Patrick Cara Kennedy as a director on 2 July 2023 | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
14 Sep 2021 | PSC01 | Notification of Patrick Cara Kennedy as a person with significant control on 1 April 2021 | |
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
14 Sep 2021 | PSC04 | Change of details for Mr Noel Martin Kennedy as a person with significant control on 1 April 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Patrick Cara Kennedy as a director on 1 April 2021 | |
21 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 May 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 30 September 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
26 Sep 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 |