CAPITA (6588350) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06588350
CategoryPrivate Limited Company
Incorporated08 May 2008
Age16 years, 10 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 1 day

SUMMARY

CAPITA (6588350) LIMITED is an dissolved private limited company with number 06588350. It was incorporated 16 years, 10 days ago, on 08 May 2008 and it was dissolved 7 months, 1 day ago, on 17 October 2023. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 26 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-26

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Oct 2021

Category: Address

Type: AD03

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Change sail address company with new address

Date: 22 Oct 2021

Category: Address

Type: AD02

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: 65 Gresham Street London EC2V 7NQ England

Change date: 2021-10-11

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Anne Todd

Appointment date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Leonard Wildgoose

Termination date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-25

Psc name: Capita Property and Infrastructure Holdings Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2020-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-24

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 65 Gresham Street London EC2V 7NQ

Old address: 30 Berners Street London W1T 3LR England

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Capita Property and Infrastructure Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Capita Property and Infrastructure Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-06-15

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 30 Berners Street London W1T 3LR

Old address: 17 Rochester Row London SW1P 1QT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Oliver Leonard Wildgoose

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Ian Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed projen holdings LIMITED\certificate issued on 16/01/18

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-08

Psc name: Capita Property and Infrastructure Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Geoffrey Christopher Yates-Kneen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Geoffrey Christopher Yates-Kneen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Ian Edward Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Simon John Birchall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Oliver Leonard Wildgoose

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Buckley

Appointment date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Richard Melvyn Marchant

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Jarvis

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Daniel James Greenspan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Auditors resignation company

Date: 31 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Birchall

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moss

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Royle

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ

Change date: 2014-07-09

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Seabrook

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Melvyn Marchant

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Greenspan

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Poole

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: Projen House Wellfield Road Preston Brook Cheshire WA7 3FR

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Seabrook

Change date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: John Taylor

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Elliott

Change date: 2010-05-08

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Christopher Poole

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr David Moss

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Richard Royle

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Old address: Winnington Avenue Northwich Cheshire CW8 4EE

Change date: 2009-10-08

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony lea

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF


Some Companies

AURA SCAFFOLDING & ROOFING LIMITED

49 ALNWICK STREET,WALLSEND,NE28 7SD

Number:11890327
Status:ACTIVE
Category:Private Limited Company

HY MOTORS LTD

7 PERCY ROAD,ILFORD,IG3 8SF

Number:11809535
Status:ACTIVE
Category:Private Limited Company

KINGS INVESTMENT LTD

151 KINGS AVENUE,GREENFORD,UB6 9DE

Number:11508844
Status:ACTIVE
Category:Private Limited Company

MARSHALL NORTH WEST LIMITED

AIRPORT HOUSE,CAMBRIDGE,CB5 8RY

Number:00322817
Status:ACTIVE
Category:Private Limited Company

ROGERS PERFORMANCE MANAGEMENT LIMITED

37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL

Number:06535749
Status:ACTIVE
Category:Private Limited Company

SJC RACING LIMITED

34 EDWARD ROAD,NORTHOLT,UB5 6QW

Number:11216047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source