CAPITAL FOR GOOD UK

495 Green Lanes, London, N13 4BS
StatusDISSOLVED
Company No.08422856
Category
Incorporated27 Feb 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLINGHAM ICE HOCKEY LIMITED

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)

BOXSTREAM LIMITED

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

RENTED LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:03590628
Status:ACTIVE
Category:Private Limited Company

SHUAIDOG LIMITED

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

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