CAPITAL COMMERCIAL SOLUTIONS LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusDISSOLVED
Company No.08137268
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution23 Sep 2023
Years7 months, 23 days

SUMMARY

CAPITAL COMMERCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 08137268. It was incorporated 11 years, 10 months, 6 days ago, on 10 July 2012 and it was dissolved 7 months, 23 days ago, on 23 September 2023. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: Mh House Lakeside Drive Stoke Poges Slough SL2 4LX

Change date: 2022-05-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deon Short

Change date: 2013-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: Mh House Lakeside Drive Stoke Poges Slough SL2 4LX

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: Mh House Lakeside Drive Stoke Poges Slough SL2 4LX England

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deon Short

Change date: 2013-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 5 Egypt Wood Cottages Egypt Lane Farham Common Berkshire SL2 3LE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

94 TWYFORD AVENUE LIMITED

94 TWYFORD AVENUE,LONDON,W3 9QF

Number:10826865
Status:ACTIVE
Category:Private Limited Company

DIVYA TRANSPORT LTD

MERIDIAN COURT, FLAT 4, 226,HAYES,UB4 9AU

Number:10172174
Status:ACTIVE
Category:Private Limited Company

GEORGE YARD RUN-OFF LIMITED

20 GRACECHURCH STREET,LONDON,EC3V 0AF

Number:05538694
Status:ACTIVE
Category:Private Limited Company

GLOBALDATA NETWORK LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC312892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

IMPERIAL D LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11055056
Status:ACTIVE
Category:Private Limited Company

Q PROPERTY MAINTENANCE LIMITED

UNIT 94, KINGSPARK BUSINESS CENTRE 152-178,NEW MALDEN,KT3 3ST

Number:11877866
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