- Company Overview for CAPITAL RED LIMITED (03095422)
- Filing history for CAPITAL RED LIMITED (03095422)
- People for CAPITAL RED LIMITED (03095422)
- More for CAPITAL RED LIMITED (03095422)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2022 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | PSC04 | Change of details for Mrs Sutinder Chakal as a person with significant control on 10 December 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | PSC01 | Notification of Sutinder Chakal as a person with significant control on 1 January 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
24 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT to 2 Stoneleigh Park Weybridge KT13 0DZ on 18 October 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH01 | Director's details changed for Preetinder Singh Chakal on 1 July 2015 | |
08 Sep 2015 | CH03 | Secretary's details changed for Sutinderjeet Kaur Chakal on 1 July 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |