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)
|
|
11 Dec 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
24 Jan 2024 |
LIQ01 |
Declaration of solvency
|
|
|
24 Jan 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
24 Jan 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-01-09
|
|
|
23 Jan 2024 |
AD03 |
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
|
|
|
23 Jan 2024 |
AD01 |
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 23 January 2024
|
|
|
23 Jan 2024 |
AD02 |
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
|
|
|
21 Sep 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
26 Jul 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
26 Jul 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
26 Jul 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
05 Jan 2023 |
CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
|
16 Dec 2022 |
TM01 |
Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022
|
|
|
16 Dec 2022 |
AP01 |
Appointment of Elizabeth Helen Brownell as a director on 14 December 2022
|
|
|
14 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
12 Jan 2022 |
CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
|
20 Dec 2021 |
TM01 |
Termination of appointment of Francesca Anne Todd as a director on 10 December 2021
|
|
|
05 Aug 2021 |
AP01 |
Appointment of Mrs Francesca Anne Todd as a director on 4 August 2021
|
|
|
01 Jun 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
09 Feb 2021 |
CS01 |
Confirmation statement made on 31 December 2020 with no updates
|
|
|
05 Jan 2021 |
PSC05 |
Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 24 September 2020
|
|
|
07 Oct 2020 |
CH02 |
Director's details changed for Capita Corporate Director Limited on 24 September 2020
|
|
|
07 Oct 2020 |
CH04 |
Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
|
|
|
24 Sep 2020 |
AD01 |
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020
|
|