CAPITAX INTERIORS LTD.
Status | DISSOLVED |
Company No. | 07219587 |
Category | Private Limited Company |
Incorporated | 12 Apr 2010 |
Age | 14 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 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
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
Dissolution application strike off company
Date: 28 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Dissolution withdrawal application strike off company
Date: 23 Sep 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Nov 2012
Action Date: 17 Nov 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-11-17
Documents
Capital name of class of shares
Date: 29 Nov 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
20 FORTH STREET,GLASGOW,G41 2SS
Number: | SC564343 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SIDMOUTH WALK,CORBY,NN18 8BX
Number: | 11802209 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
PALLADIUM HOUSE 1-4,LONDON,W1F 7LD
Number: | 10405687 |
Status: | ACTIVE |
Category: | Private Limited Company |
NTERNATIONAL HOUSE, 12,LONDON,E16 2DQ
Number: | 11897894 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE MAPLE DRIVE,HENGOED,CF82 7UA
Number: | 08522934 |
Status: | ACTIVE |
Category: | Private Limited Company |