CAPM CONSULTANCY LIMITED

27 Arbuthnot Lane, Bexley, DA5 1EH, England
StatusDISSOLVED
Company No.09367249
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 30 days

SUMMARY

CAPM CONSULTANCY LIMITED is an dissolved private limited company with number 09367249. It was incorporated 9 years, 4 months, 23 days ago, on 24 December 2014 and it was dissolved 6 months, 30 days ago, on 17 October 2023. The company address is 27 Arbuthnot Lane, Bexley, DA5 1EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arpita Darshan Raveshia

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-04

Psc name: Mr. Darshan Kiritbhai Raveshia

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Arpita Darshan Raveshia

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: 27 Arbuthnot Lane Bexley DA5 1EH

Old address: Capm 27 Arbuthnot Lane Bexley DA5 1EH England

Change date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Old address: 26 Thamesview Centreway Apartments Axon Place Ilford Essex IG1 1NB England

New address: Capm 27 Arbuthnot Lane Bexley DA5 1EH

Change date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: 26 Thamesview Centreway Apartments Axon Place Ilford Essex IG1 1NB

Change date: 2016-07-21

Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2015-05-12

Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darshan Kirtibhai Raveshia

Change date: 2015-01-06

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER MORRISON LIMITED

APARTMENT 45,LONDON,SE1 0FT

Number:11647622
Status:ACTIVE
Category:Private Limited Company

KB LOCUMS LTD

10 FERNCLIFFE ROAD,BIRMINGHAM,B17 0QE

Number:09753413
Status:ACTIVE
Category:Private Limited Company

LONDON HELICOPTERS LIMITED

18 MILSON ROAD,LONDON,W14 0LJ

Number:08580405
Status:ACTIVE
Category:Private Limited Company

M P PRESENTATION LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:07153129
Status:ACTIVE
Category:Private Limited Company

PBSUK LIMITED

24 LAUDER CRESCENT,PERTH,PH1 1SU

Number:SC540834
Status:ACTIVE
Category:Private Limited Company

PRIOR BEAUTY ACADEMY LTD

10 BARNSBURY ROAD,LONDON,N1 0HB

Number:10213449
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