Download leads from Nexok and grow your business. Find out more

Capital Tri Limited

Documents

Total Documents62
Total Pages218

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off
15 November 2022First Gazette notice for voluntary strike-off
2 November 2022Application to strike the company off the register
27 September 2022Micro company accounts made up to 31 December 2021
14 January 2022Confirmation statement made on 14 January 2022 with updates
25 February 2021Micro company accounts made up to 31 December 2019
25 February 2021Micro company accounts made up to 31 December 2020
9 February 2021Confirmation statement made on 7 February 2021 with updates
28 January 2021Director's details changed for Mr Rohan Thomas Byles on 28 January 2021
28 January 2021Director's details changed for Mr Rohan Thomas Byles on 28 January 2021
22 December 2020Change of details for Mr Rohan Thomas Byles as a person with significant control on 12 December 2020
19 February 2020Notification of Chris Skinner as a person with significant control on 1 January 2020
19 February 2020Confirmation statement made on 7 February 2020 with no updates
19 February 2020Notification of Laura Turner as a person with significant control on 1 January 2020
2 September 2019Micro company accounts made up to 31 December 2018
11 February 2019Confirmation statement made on 7 February 2019 with no updates
10 February 2019Registered office address changed from 33 Rochford Walk, Blackstone Estate London E8 3HG England to 24 Bushberry Road London E9 5SX on 10 February 2019
5 February 2019Previous accounting period shortened from 30 March 2019 to 31 December 2018
29 December 2018Micro company accounts made up to 30 March 2018
30 April 2018Unaudited abridged accounts made up to 31 March 2017
27 April 2018Director's details changed for Mr Rohan Byles on 27 April 2018
27 April 2018Director's details changed for Mr Chris Skinner on 27 April 2018
27 April 2018Confirmation statement made on 7 February 2018 with no updates
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
6 June 2017Compulsory strike-off action has been discontinued
6 June 2017Registered office address changed from 5/17 Palmers Road London E2 0SP England to 33 Rochford Walk, Blackstone Estate London E8 3HG on 6 June 2017
6 June 2017Registered office address changed from 5/17 Palmers Road London E2 0SP England to 33 Rochford Walk, Blackstone Estate London E8 3HG on 6 June 2017
6 June 2017Compulsory strike-off action has been discontinued
5 June 2017Appointment of Ms Laura Turner as a director on 6 April 2017
5 June 2017Confirmation statement made on 7 February 2017 with updates
5 June 2017Confirmation statement made on 7 February 2017 with updates
5 June 2017Appointment of Ms Laura Turner as a director on 6 April 2017
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
9 December 2016Total exemption small company accounts made up to 31 March 2016
9 December 2016Total exemption small company accounts made up to 31 March 2016
21 June 2016Director's details changed for Mr Rohan Byles on 21 June 2016
21 June 2016Registered office address changed from 12 London Mews London W2 1HY to 5/17 Palmers Road London E2 0SP on 21 June 2016
21 June 2016Registered office address changed from 12 London Mews London W2 1HY to 5/17 Palmers Road London E2 0SP on 21 June 2016
21 June 2016Director's details changed for Mr Rohan Byles on 21 June 2016
4 May 2016Compulsory strike-off action has been discontinued
4 May 2016Compulsory strike-off action has been discontinued
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
3 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
3 May 2016First Gazette notice for compulsory strike-off
28 December 2015Total exemption small company accounts made up to 31 March 2015
28 December 2015Total exemption small company accounts made up to 31 March 2015
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
3 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014
3 March 2014Appointment of Mr Rohan Byles as a director
3 March 2014Appointment of Mr Rohan Byles as a director
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
3 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
7 February 2013Incorporation
7 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing