CAPITAL FOR GOOD UK
Status | DISSOLVED |
Company No. | 08422856 |
Category | |
Incorporated | 27 Feb 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 1 day |
SUMMARY
CAPITAL FOR GOOD UK is an dissolved with number 08422856. It was incorporated 11 years, 3 months, 3 days ago, on 27 February 2013 and it was dissolved 3 years, 1 day ago, on 01 June 2021. The company address is 495 Green Lanes, London, N13 4BS.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 31 Jul 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-13
Officer name: Mrs Karen Robinson
Documents
Termination secretary company with name termination date
Date: 30 Jul 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Bej
Termination date: 2020-03-13
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bej
Termination date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Balfour
Termination date: 2019-10-08
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel Seth Heller
Appointment date: 2019-10-08
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bej
Change date: 2019-07-17
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-17
Officer name: David Dahlin
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Douglas Balfour
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Balfour
Change date: 2018-09-28
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Balfour
Change date: 2018-09-28
Documents
Notification of a person with significant control
Date: 17 Oct 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-10
Psc name: Douglas Balfour
Documents
Withdrawal of a person with significant control statement
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr David Dahlin
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Mrs Karen Robinson
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Guy Cave
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bej
Change date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 31 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Andrew Bej
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Cave
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Douglas John Balfour
Documents
Termination secretary company with name termination date
Date: 09 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Karen Robinson
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Robinson
Termination date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 09 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-01
Officer name: Mr Andrew Bej
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-13
Officer name: Warren Harold Lancaster
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 13 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption full
Date: 15 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 14 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change account reference date company previous shortened
Date: 13 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL United Kingdom
Change date: 2013-07-16
Documents
Some Companies
11 FERGUSON WAY,STOCKTON ON TEES,TS21 1FB
Number: | 04504459 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 06167196 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCB ENGINEERING & MANUFACTURING SUPPORT LTD
SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 10456088 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,ST. IVES,PE27 5BH
Number: | 03590628 |
Status: | ACTIVE |
Category: | Private Limited Company |
11760774: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11760774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PORTAL PARTNERSHIP LIMITED
NEW HAMPSHIRE COURT,SOUTHSEA,PO5 4AQ
Number: | 05708371 |
Status: | ACTIVE |
Category: | Private Limited Company |