CAPITAL MOTORSPORTS LTD

The Chadwell Arms The Chadwell Arms, Grays, RM16 4QP, Essex, England
StatusACTIVE
Company No.09459775
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAPITAL MOTORSPORTS LTD is an active private limited company with number 09459775. It was incorporated 9 years, 3 months, 6 days ago, on 26 February 2015. The company address is The Chadwell Arms The Chadwell Arms, Grays, RM16 4QP, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Michael Boyle

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Liam Kelleher

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Boyle

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Liam Kelleher

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: 171 Kingston Road 171 Kingston Road New Malden Surrey KT3 3SS England

Change date: 2015-07-14

New address: The Chadwell Arms Longhouse Road Grays Essex RM16 4QP

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARERS DEVELOPMENT CIC

28 HOWARD STREET,GLOSSOP,SK13 7DD

Number:07467433
Status:ACTIVE
Category:Community Interest Company

EQUITEM LIMITED

UNIT 2,BARNET,EN5 5UE

Number:07860250
Status:ACTIVE
Category:Private Limited Company

MORTON CRAIG LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC092094
Status:ACTIVE
Category:Private Limited Company

MPMK LIMITED

7 SUTTON AVENUE,SLOUGH,SL3 7AP

Number:09522923
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM ROWING CLUB LIMITED

MIDDLE OF THREE TRENTSIDE NORTH,NOTTINGHAM,NG2 5FA

Number:10005043
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OSMAR CONSTRUCTIONS LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11139116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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