CAPTAIN FACILITY MANAGEMENT AND MAINTENANCE SERVICES LIMITED
Company number 08615240
- Company Overview for CAPTAIN FACILITY MANAGEMENT AND MAINTENANCE SERVICES LIMITED (08615240)
- Filing history for CAPTAIN FACILITY MANAGEMENT AND MAINTENANCE SERVICES LIMITED (08615240)
- People for CAPTAIN FACILITY MANAGEMENT AND MAINTENANCE SERVICES LIMITED (08615240)
- More for CAPTAIN FACILITY MANAGEMENT AND MAINTENANCE SERVICES LIMITED (08615240)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
11 Aug 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | PSC07 | Cessation of Amir Ajaz as a person with significant control on 1 July 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 1st Floor 415 High Street Stratford High Street London E15 4QZ England to Unit 2, Seven Ways Parade, Woodford Avenue Ilford IG2 6JX on 5 June 2017 | |
24 Nov 2016 | TM01 | Termination of appointment of Amir Ajaz as a director on 24 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Humayun Akhtar as a director on 20 November 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 44 Broadway London E15 1XH to 1st Floor 415 High Street Stratford High Street London E15 4QZ on 11 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
26 May 2016 | TM01 | Termination of appointment of Humayun Akhtar as a director on 2 November 2015 | |
26 May 2016 | AP01 | Appointment of Mr Amir Ajaz as a director on 2 November 2015 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from 100a North Birkbeck Road London E11 4JQ to 44 Broadway London E15 1XH on 9 March 2015 | |
19 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-18
|