CAPITALDOM OLVIC LTD
Status | ACTIVE |
Company No. | 06828428 |
Category | Private Limited Company |
Incorporated | 24 Feb 2009 |
Age | 15 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAPITALDOM OLVIC LTD is an active private limited company with number 06828428. It was incorporated 15 years, 3 months, 9 days ago, on 24 February 2009. The company address is F15 Floor Kestrel House F15 Floor Kestrel House, Maidstone, ME15 6LU, Kent, England.
Company Fillings
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-12
Officer name: Mr Oleg Diakiv
Documents
Notification of a person with significant control
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oleg Diakiv
Notification date: 2023-12-12
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-12
Psc name: Mr Viktor Tovkach
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Viktor Tovkach
Appointment date: 2022-08-25
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vladyslava Bilotska
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: F15 Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU
Change date: 2021-09-28
Old address: 29 Hazlitt Drive Maidstone ME16 0EG England
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-07
Psc name: Vladyslava Bilotska
Documents
Cessation of a person with significant control
Date: 14 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-07
Psc name: Oleg Diakiv
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oleg Diakiv
Notification date: 2020-02-21
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Viktor Tovkach
Change date: 2020-02-21
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Viktor Tovkach
Notification date: 2020-01-14
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-17
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Elena Fridrik
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 29 Hazlitt Drive Maidstone ME16 0EG
Old address: 15 Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA
Change date: 2020-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vladyslava Bilotska
Appointment date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Dissolution withdrawal application strike off company
Date: 21 Nov 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laszlo Gegyo
Termination date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Fridrik
Change date: 2014-05-23
Documents
Second filing of form with form type
Date: 21 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laszlo Gegyo
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Fridrik Simmons
Change date: 2014-04-25
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: 15 Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 03 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Old address: 15 15 Oakdene Court 30 Between Streets Cobham Surrey K11 1GA England
Change date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Old address: Burleigh Mansions 96 Sidney Road Walton on Thames Surrey KT12 3SA England
Change date: 2013-07-31
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Fridrik Simmons
Change date: 2012-10-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mrs Elena Fridrik Simmons
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: 35 Southern Way Farnborough Hampshire GU14 0RE United Kingdom
Change date: 2011-12-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Mrs Elena Fridrik Simmons
Documents
Capital allotment shares
Date: 09 Apr 2010
Action Date: 26 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-26
Documents
Some Companies
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 07914702 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOBS HOUSE MANAGEMENT LIMITED
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB
Number: | 09357198 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10065296 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE WALNUTS,ORPINGTON,BR6 0TW
Number: | 11483690 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 WITHWORTH PLACE,OXFORD,OX2 6BZ
Number: | 11637406 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 09370027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |