Total Documents | 84 |
---|
Total Pages | 703 |
---|
6 October 2022 | Final Gazette dissolved following liquidation |
---|---|
6 July 2022 | Return of final meeting in a members' voluntary winding up |
24 January 2022 | Liquidators' statement of receipts and payments to 10 December 2021 |
7 January 2021 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ |
7 January 2021 | Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ |
29 December 2020 | Declaration of solvency |
29 December 2020 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 29 December 2020 |
29 December 2020 | Appointment of a voluntary liquidator |
29 December 2020 | Resolutions
|
10 December 2020 | Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 |
7 December 2020 | Termination of appointment of Jonathan Matthew Ellis as a director on 7 December 2020 |
7 December 2020 | Termination of appointment of Natalie Garfield as a director on 7 December 2020 |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 |
6 October 2020 | Director's details changed for Ms Natalie Garfield on 25 September 2020 |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 |
17 August 2020 | Full accounts made up to 31 December 2019 |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
23 September 2019 | Full accounts made up to 31 December 2018 |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates |
10 January 2019 | Director's details changed for Ms Natalie Garfield on 1 October 2018 |
9 October 2018 | Termination of appointment of Andrew David Howard as a director on 4 September 2018 |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 |
3 October 2018 | Full accounts made up to 31 December 2017 |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 |
3 October 2018 | Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018 |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 |
10 July 2018 | Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018 |
25 June 2018 | Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018 |
24 June 2018 | Director's details changed for Mr Andrew David Howard on 15 June 2018 |
21 May 2018 | Appointment of Mr Jonathan Matthew Ellis as a director on 18 May 2018 |
2 May 2018 | Termination of appointment of Christopher Andrew Jones as a director on 28 February 2018 |
28 February 2018 | Appointment of Ms Natalie Garfield as a director on 14 February 2018 |
27 February 2018 | Termination of appointment of Ian Buckley as a director on 14 February 2018 |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates |
25 August 2016 | Full accounts made up to 31 December 2015 |
25 August 2016 | Full accounts made up to 31 December 2015 |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 |
16 November 2015 | Termination of appointment of Alan John Hardy as a director on 15 June 2015 |
16 November 2015 | Termination of appointment of Alan John Hardy as a director on 15 June 2015 |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 |
1 June 2015 | Company name changed capita building control services LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed capita building control services LIMITED\certificate issued on 01/06/15
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|