- Company Overview for CAPITAL SOLUTIONS PROPERTY LIMITED (05872810)
- Filing history for CAPITAL SOLUTIONS PROPERTY LIMITED (05872810)
- People for CAPITAL SOLUTIONS PROPERTY LIMITED (05872810)
- Charges for CAPITAL SOLUTIONS PROPERTY LIMITED (05872810)
- More for CAPITAL SOLUTIONS PROPERTY LIMITED (05872810)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
13 Jul 2017 | AD01 | Registered office address changed from 13 Sackville Road Hove East Sussex BN3 3WA England to Curtis House Third Avenue Hove BN3 2PD on 13 July 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Brisan Secretaries Limited as a secretary on 19 June 2017 | |
05 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to 13 Sackville Road Hove East Sussex BN3 3WA on 30 June 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Jun 2014 | TM01 | Termination of appointment of Steven Cockle as a director | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 11 July 2013
Statement of capital on 2013-07-29
|