54 CAPITAL LTD

3 Coldbath Square, London, EC1R 5HL, England
StatusDISSOLVED
Company No.08538401
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 8 months, 16 days

SUMMARY

54 CAPITAL LTD is an dissolved private limited company with number 08538401. It was incorporated 11 years, 1 month, 6 days ago, on 21 May 2013 and it was dissolved 1 year, 8 months, 16 days ago, on 11 October 2022. The company address is 3 Coldbath Square, London, EC1R 5HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yassine Sadroudine Benjelloun

Termination date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-27

Officer name: Emmanuel Julien Marc Couteau

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Emmanuel Julien Marc Couteau

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Emmanuel Julien Marc Couteau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-06

Officer name: Emmanuel Julien Marc Couteau

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Saad Aouad

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-06

Officer name: Mr Yassine Sadroudine Benjelloun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: 35 Ballards Lane London N3 1XW England

New address: 3 Coldbath Square London EC1R 5HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 35,726 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yassine Sadroudine Benjelloun

Appointment date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 20 May 2014

Category: Capital

Type: SH01

Date: 2014-05-20

Capital : 106 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Emmanuel Julien Marc Couteau

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Saad Aouad

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 105 GBP

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tia invest uk LTD\certificate issued on 25/03/14

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 14 GBP

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&I CONSTRUCTIONS LIMITED

2 ACACIA AVENUE,WEST DRAYTON,UB7 8LN

Number:11351975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENZIE CONTRACTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09663606
Status:ACTIVE
Category:Private Limited Company

DBPHARMA LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:09570842
Status:ACTIVE
Category:Private Limited Company

INSIDES OUT INTERIORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673431
Status:ACTIVE
Category:Private Limited Company

JACKMAN CONSTRUCTION COMPANY LIMITED

THE ROWANS,VIRGINIA WATER,GU25 4EB

Number:05044938
Status:ACTIVE
Category:Private Limited Company

KRASTANOV LTD

21 PALACE ROAD,RUISLIP,HA4 0PS

Number:11101186
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