CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED
Company number 08783929
- Company Overview for CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED (08783929)
- Filing history for CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED (08783929)
- People for CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED (08783929)
- More for CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED (08783929)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | PSC05 | Change of details for Capita It Services Holdings Limited as a person with significant control on 6 April 2016 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Aug 2019 | TM01 | Termination of appointment of Nicholas Siegfried Dale as a director on 20 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
04 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
04 Oct 2018 | PSC05 | Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |