This company is commonly known as Capitola Imports Ltd. The company was founded 10 years ago and was given the registration number 08582237. The firm's registered office is in ILFORD. You can find them at 374 Ley Street, , Ilford, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CAPITOLA IMPORTS LTD |
---|---|---|
Company Number | : | 08582237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2013 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 374 Ley Street, Ilford, Essex, IG1 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
374, Ley Street, Ilford, IG1 4AE | Director | 22 January 2020 | Active |
374, Ley Street, Ilford, England, IG1 4AE | Director | 24 June 2013 | Active |
Mr Guru Dutt Prasher | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 374, Ley Street, Ilford, IG1 4AE |
Nature of control | : |
|
Mrs Pushpa Jha Prasher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Indian |
Address | : | 374, Ley Street, Ilford, IG1 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-29 | Dissolution | Dissolution application strike off company. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.