Advanced company searchLink opens in new window

CAPITOL CARS LIMITED

Company number 09146928

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
07 Mar 2018 CH01 Director's details changed for Mr Abdul Ghaffar Jabarkhail on 1 March 2018
07 Mar 2018 PSC04 Change of details for Mr Abdul Ghaffar Jabarkhail as a person with significant control on 1 March 2018
07 Mar 2018 AD01 Registered office address changed from 45 Hockwell Ring Luton LU4 9NG England to 43 Highland Drive Bushey WD23 4HH on 7 March 2018
08 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
12 Jun 2017 CH01 Director's details changed for Mr Abdul Ghaffar Jabarkhail on 9 June 2017
12 Jun 2017 AD01 Registered office address changed from 46 Bedford Road Harrow HA1 4LZ England to 45 Hockwell Ring Luton LU4 9NG on 12 June 2017
13 Oct 2016 AD01 Registered office address changed from 37 High Mead Harrow HA1 2TX England to 46 Bedford Road Harrow HA1 4LZ on 13 October 2016
13 Oct 2016 CH01 Director's details changed for Mr Abdul Ghaffar Jabarkhail on 10 October 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CH01 Director's details changed for Mr Abdul Ghaffar Jabarkhail on 1 August 2016
17 Aug 2016 AD01 Registered office address changed from Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW to 37 High Mead Harrow HA1 2TX on 17 August 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
27 May 2015 AD01 Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 27 May 2015
26 May 2015 CH01 Director's details changed for Mr Abdul Ghaffar Jabarkhail on 26 May 2015
05 Sep 2014 AD01 Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted