Advanced company searchLink opens in new window

CAPITAL STEP HOLDINGS LIMITED

Company number 09959642

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
10 Mar 2023 MR04 Satisfaction of charge 099596420003 in full
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Feb 2023 MR04 Satisfaction of charge 099596420002 in full
09 Feb 2023 MR04 Satisfaction of charge 099596420001 in full
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 AD02 Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47/48 Piccadilly London W1J 0DT
12 Feb 2020 AD01 Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to 1st Floor 47/48 Piccadilly London W1J 0DT on 12 February 2020
12 Feb 2020 AP03 Appointment of Mr Hugo Anthony Evans as a secretary on 1 February 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 MR01 Registration of charge 099596420003, created on 8 October 2019
14 Oct 2019 MR01 Registration of charge 099596420002, created on 8 October 2019
23 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
04 Sep 2019 CH01 Director's details changed for Mr Neil Johnson on 14 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Charles Cannon-Brookes on 14 August 2019
14 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
14 Aug 2019 AD02 Register inspection address has been changed to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
08 May 2019 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 5th Floor 15 Whitehall London SW1A 2DD on 8 May 2019