GROWTH CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 03696303 |
Category | Private Limited Company |
Incorporated | 15 Jan 1999 |
Age | 25 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 1 day |
SUMMARY
GROWTH CAPITAL LIMITED is an dissolved private limited company with number 03696303. It was incorporated 25 years, 4 months, 13 days ago, on 15 January 1999 and it was dissolved 8 years, 7 months, 1 day ago, on 27 October 2015. The company address is 5th Floor Valiant Building 5th Floor Valiant Building, Leeds, LS1 5QS.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Dissolution application strike off company
Date: 01 Jul 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
Old address: Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
New address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Gerald Large
Change date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Bernard Walsh
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Gervasio
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracy Deborah Ewen
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Adey
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type dormant
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Ernest Peter Gervasio
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Gerald Large
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Adey
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed james ernest peter gervasio
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael woodall
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 23 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cornerstone private equity limit ed\certificate issued on 23/08/04
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/04; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 06 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/03; no change of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 08 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed growth capital LIMITED\certificate issued on 08/01/03
Documents
Accounts with accounts type dormant
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 21 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09439242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOVER STREET RESTAURANT LIMITED
47 ALBEMARLE STREET,LONDON,W1S 4JW
Number: | 01513489 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 10623360 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE
Number: | 05387435 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE PROJECT MANAGEMENT LIMITED
THE OLD DAIRY,TAUNTON,TA4 1PG
Number: | 06194537 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LONGLEAT WALK,STOCKTON ON TEES,TS17 5BW
Number: | 11298172 |
Status: | ACTIVE |
Category: | Private Limited Company |