CAPITAL SAFETY GROUP LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.05557993
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAPITAL SAFETY GROUP LIMITED is an liquidation private limited company with number 05557993. It was incorporated 18 years, 9 months, 29 days ago, on 08 September 2005. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2023

Action Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Oct 2022

Category: Address

Type: AD03

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Change sail address company with new address

Date: 07 Oct 2022

Category: Address

Type: AD02

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2022

Action Date: 13 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-13

Capital : 37,300,005 USD

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 37,300,007 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-14

Capital : 3,730.0005 USD

Documents

View document PDF

Legacy

Date: 14 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/04/22

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simla Semerciyan

Termination date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Petter Plaaterud

Appointment date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Richard Brown

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Mr David James Ashley

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr David James Ashley

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Mr David James Ashley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Simla Semerciyan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chambers

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simla Semerciyan

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Richard Brown

Appointment date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Jubb

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Redwing Acquisitions Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Marsden

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Chambers

Appointment date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Ashley

Appointment date: 2015-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Jubb

Appointment date: 2015-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philiip Todd Herndon

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masroor Ali

Termination date: 2015-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Masroor Ali

Termination date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Gates

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 36,000,003 USD

Documents

View document PDF

Statement of companys objects

Date: 30 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philiip Todd Herndon

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Marsden

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: 6 Canon Harnett Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Hagg

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pastor Velasco

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-19

Capital : 36,000,001 USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Gates

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Pettersson

Documents

View document PDF

Resolution

Date: 02 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Hagg

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Pastor Velasco

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Masroor Ali

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Mr Masroor Ali

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Binfield

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Pettersson

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Rhys Williams

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr gareth rhys williams

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr masroor ali

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul trinder

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EAST GARDEN INVESTMENTS LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:04762718
Status:ACTIVE
Category:Private Limited Company

HEATECH SERVICES GROUP LIMITED

MARKS FARM COTTAGE,DUNMOW,CM6 3BQ

Number:04967060
Status:ACTIVE
Category:Private Limited Company

OPENINSIGHT101 LIMITED

59 ROWAN DRIVE,SWADLINCOTE,DE11 0FF

Number:10493306
Status:ACTIVE
Category:Private Limited Company

RVC VETERINARY PRACTICES LIMITED

4 ROYAL COLLEGE STREET,LONDON,NW1 0TU

Number:11293077
Status:ACTIVE
Category:Private Limited Company

STAR ENERGY OIL & GAS LIMITED

7 DOWN STREET,LONDON,W1J 7AJ

Number:02275006
Status:ACTIVE
Category:Private Limited Company

T C MINI COACHES LIMITED

WHITE LODGE,LOUTH,LN11 0RY

Number:04552008
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