- Company Overview for CAPITAL BUSINESS SERVICES LIMITED (03951795)
- Filing history for CAPITAL BUSINESS SERVICES LIMITED (03951795)
- People for CAPITAL BUSINESS SERVICES LIMITED (03951795)
- Charges for CAPITAL BUSINESS SERVICES LIMITED (03951795)
- Insolvency for CAPITAL BUSINESS SERVICES LIMITED (03951795)
- More for CAPITAL BUSINESS SERVICES LIMITED (03951795)
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) |
---|---|---|---|
03 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2017 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 8 November 2017 | |
25 Oct 2017 | LIQ02 | Statement of affairs | |
25 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 51 Washington Drive Windsor Berkshire SL4 4NR to East House 109 South Worple Way London SW14 8TN on 20 February 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
16 Dec 2015 | CH01 | Director's details changed for Alexander Babis on 1 June 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Rae Julie Babis as a secretary on 9 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Rae Julie Babis as a director on 9 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | TM01 | Termination of appointment of Sheila Margaret Sanders as a director on 1 May 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 51 Washington Drive Windsor Berkshire SL4 4NR to 51 Washington Drive Windsor Berkshire SL4 4NR on 21 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AD01 | Registered office address changed from 27 Nun Street St. Davids Haverfordwest Dyfed SA62 6NT Wales to 51 Washington Drive Windsor Berkshire SL4 4NR on 21 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | MR04 | Satisfaction of charge 1 in full |