- Company Overview for C CAPITAL LIMITED (SC456669)
- Filing history for C CAPITAL LIMITED (SC456669)
- People for C CAPITAL LIMITED (SC456669)
- Insolvency for C CAPITAL LIMITED (SC456669)
- More for C CAPITAL LIMITED (SC456669)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Nov 2018 | AD01 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 27 November 2018 | |
20 Nov 2018 | CO4.2(Scot) | Court order notice of winding up | |
20 Nov 2018 | 4.2(Scot) | Notice of winding up order | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Nov 2015 | AP01 | Appointment of Brian William Quinn as a director on 10 November 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 Dec 2013 | TM01 | Termination of appointment of Marlene Coakley as a director | |
18 Sep 2013 | AP01 | Appointment of Mr Simon Coakle as a director | |
18 Sep 2013 | AP01 | Appointment of Mrs Marlene Coakley as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
15 Aug 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
15 Aug 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
14 Aug 2013 | NEWINC | Incorporation |