CAPITAL EUROPE NETWORK LTD
Status | DISSOLVED |
Company No. | 11355945 |
Category | Private Limited Company |
Incorporated | 11 May 2018 |
Age | 6 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 12 days |
SUMMARY
CAPITAL EUROPE NETWORK LTD is an dissolved private limited company with number 11355945. It was incorporated 6 years, 27 days ago, on 11 May 2018 and it was dissolved 2 years, 7 months, 12 days ago, on 26 October 2021. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 03 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Appoint person secretary company with name date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vasil Dimitrov Vasilev
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasil Dimitrov Vasilev
Appointment date: 2020-03-09
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paride Celletti
Termination date: 2020-03-09
Documents
Termination secretary company with name termination date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paride Celletti
Termination date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 23 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-28
Officer name: Mr Paride Celletti
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Paride Celletti
Documents
Termination secretary company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-27
Officer name: Vladimir Kostov
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Vladimir Kostov
Documents
Notification of a person with significant control
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vladimir Kostov
Notification date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alberto Del Gallo Di Roccagiovine
Cessation date: 2019-11-01
Documents
Appoint person secretary company with name date
Date: 29 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-28
Officer name: Mr Vladimir Kostov
Documents
Appoint person director company with name date
Date: 29 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-28
Officer name: Mr. Vladimir Kostov
Documents
Termination secretary company with name termination date
Date: 29 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alberto Del Gallo Di Roccagiovine
Termination date: 2019-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-28
Officer name: Alberto Del Gallo Di Roccagiovine
Documents
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
Appoint person secretary company with name date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-01
Officer name: Mr Alberto Del Gallo Di Roccagiovine
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alberto Del Gallo Di Roccagiovine
Appointment date: 2019-08-01
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Tetiana Skakun
Documents
Termination secretary company with name termination date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tetiana Skakun
Termination date: 2019-08-01
Documents
Appoint person secretary company with name date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-24
Officer name: Mrs Tetiana Skakun
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tetiana Skakun
Appointment date: 2019-04-24
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-24
Officer name: Christian Manfredini
Documents
Termination secretary company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christian Manfredini
Termination date: 2019-04-24
Documents
Termination secretary company with name termination date
Date: 14 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-10
Officer name: Alberto Del Gallo Di Roccagiovine
Documents
Appoint person secretary company with name date
Date: 14 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christian Manfredini
Appointment date: 2019-04-10
Documents
Termination director company with name termination date
Date: 14 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alberto Del Gallo Di Roccagiovine
Termination date: 2019-04-13
Documents
Appoint person director company with name date
Date: 14 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Christian Manfredini
Appointment date: 2019-04-13
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Some Companies
AJ CABLE LAYING & CIVILS LIMITED
12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0YL
Number: | SC498692 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STIRLING HOUSE,CAMBRIDGE,CB25 9PB
Number: | 10103945 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COTSWOLD HOUSING AND PROPERTY SERVICES LTD.
10 REDGROVE COTTAGES,CHELTENHAM,GL51 6SH
Number: | 01430137 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BLISWORTH STREET,LIVERPOOL,L21 8JE
Number: | 11833519 |
Status: | ACTIVE |
Category: | Private Limited Company |
139A SUNNYHILL ROAD,LONDON,SW16 2UW
Number: | 08238273 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,POOLE,BH12 4NQ
Number: | 11610513 |
Status: | ACTIVE |
Category: | Private Limited Company |