This company is commonly known as Capital Commodities International Limited. The company was founded 6 years ago and was given the registration number 10960181. The firm's registered office is in BURNLEY. You can find them at Unit 17,, Albert Street, Burnley, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CAPITAL COMMODITIES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 10960181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2017 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17,, Albert Street, Burnley, England, BB11 3DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Claremont Road, Wolverhampton, England, WV3 0EA | Director | 01 May 2020 | Active |
130, Old Street, London, England, EC1V 9BD | Secretary | 13 September 2017 | Active |
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU | Secretary | 01 June 2018 | Active |
27, Poplar Road, Bradford, England, BD7 4JB | Director | 13 February 2020 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 13 September 2017 | Active |
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU | Director | 01 June 2018 | Active |
Unit 17,, Albert Street, Burnley, England, BB11 3DE | Director | 13 June 2022 | Active |
Mr Pritpal Singh | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17,, Albert Street, Burnley, England, BB11 3DE |
Nature of control | : |
|
Mr Bahadur Singh | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, Birches Barn Road, Wolverhampton, England, WV3 7BJ |
Nature of control | : |
|
Mr Paramjit Singh Pahal | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-28 | Insolvency | Liquidation compulsory completion. | Download |
2023-07-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-10-01 | Gazette | Gazette filings brought up to date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-19 | Gazette | Gazette filings brought up to date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Officers | Appoint person director company with name date. | Download |
2020-05-08 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.