Advanced company searchLink opens in new window

CAPITALS CARS LTD

Company number 10922902

Filter by category

Filter by category


Confirmation statement filters

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)
12 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2022 CH01 Director's details changed for Mr Ali Tokko on 31 March 2022
07 Feb 2022 AA Micro company accounts made up to 31 August 2020
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 AP01 Appointment of Mr Ali Tokko as a director on 15 September 2021
20 Sep 2021 TM01 Termination of appointment of Mustafa Hammoud as a director on 15 January 2021
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 850 Coronation Road London NW10 7QJ on 19 November 2020
19 Nov 2020 AP01 Appointment of Mr Mustafa Hammoud as a director on 12 November 2020
19 Nov 2020 PSC08 Notification of a person with significant control statement
19 Nov 2020 TM01 Termination of appointment of David Vincenzo Cirelli as a director on 12 November 2020
19 Nov 2020 PSC07 Cessation of David Vincenzo Cirelli as a person with significant control on 12 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
11 Nov 2020 CS01 Confirmation statement made on 17 August 2020 with updates
10 Nov 2020 AD01 Registered office address changed from 850 Coronation Road London NW10 7QJ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Mustafa Hammoud as a director on 27 May 2020
10 Nov 2020 AP01 Appointment of David Vincenzo Cirelli as a director on 27 May 2020
10 Nov 2020 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 27 May 2020
10 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 10 November 2020
26 May 2020 AA Micro company accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 August 2018