CAPITAX INTERIORS LTD.

Cambrai Court 1229 Stratford Road Cambrai Court 1229 Stratford Road, Birmingham, B28 9AA, England
StatusDISSOLVED
Company No.07219587
CategoryPrivate Limited Company
Incorporated12 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 10 days

SUMMARY

CAPITAX INTERIORS LTD. is an dissolved private limited company with number 07219587. It was incorporated 14 years, 1 month, 19 days ago, on 12 April 2010 and it was dissolved 1 year, 11 months, 10 days ago, on 21 June 2022. The company address is Cambrai Court 1229 Stratford Road Cambrai Court 1229 Stratford Road, Birmingham, B28 9AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capitax & Co (Tax Consultants) Ltd

Change date: 2015-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-05

Officer name: Mr. Terence William Ievers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Blacksmiths Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP

New address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2012

Action Date: 17 Nov 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-11-17

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER'S HOUSE LTD

20 FORTH STREET,GLASGOW,G41 2SS

Number:SC564343
Status:ACTIVE
Category:Private Limited Company

BERNOGER LIMITED

6 SIDMOUTH WALK,CORBY,NN18 8BX

Number:11802209
Status:ACTIVE
Category:Private Limited Company

CHIVELSTON 78 LIMITED

C/O THE HAY GROUP,EXETER,EX1 1PZ

Number:04916487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMPERO CONSULTING LIMITED LTD

PALLADIUM HOUSE 1-4,LONDON,W1F 7LD

Number:10405687
Status:ACTIVE
Category:Private Limited Company

MULTIFUNNELS LTD

NTERNATIONAL HOUSE, 12,LONDON,E16 2DQ

Number:11897894
Status:ACTIVE
Category:Private Limited Company

SOV PRINT LIMITED

RIVERSIDE HOUSE MAPLE DRIVE,HENGOED,CF82 7UA

Number:08522934
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