CAPITAL SAFETY ROW LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SAFETY ROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07890846

Incorporation date

22/12/2011

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon17/05/2025
Final Gazette dissolved following liquidation
dot icon17/02/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-27
dot icon10/10/2022
Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to 1 More London Place London SE1 2AF on 2022-10-10
dot icon10/10/2022
Declaration of solvency
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon07/10/2022
Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon07/10/2022
Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/04/2022
Statement of capital on 2022-04-13
dot icon13/04/2022
Statement by Directors
dot icon13/04/2022
Solvency Statement dated 12/04/22
dot icon13/04/2022
Resolutions
dot icon02/02/2022
Termination of appointment of Simla Semerciyan as a director on 2022-01-28
dot icon02/02/2022
Appointment of Lars Petter Plaaterud as a director on 2022-01-28
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/05/2020
Termination of appointment of Ian Richard Brown as a secretary on 2020-01-31
dot icon12/02/2020
Director's details changed for Mr Donald Gray on 2019-08-01
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/06/2019
Director's details changed for Mr David James Ashley on 2019-05-20
dot icon23/11/2018
Director's details changed for Mr David James Ashley on 2018-10-12
dot icon14/11/2018
Director's details changed for Mr David David James Ashley on 2018-09-14
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon18/07/2018
Director's details changed for Simla Semerciyan on 2018-07-17
dot icon01/06/2018
Termination of appointment of Michael Chambers as a director on 2018-05-31
dot icon22/05/2018
Appointment of Simla Semerciyan as a director on 2018-05-01
dot icon16/05/2018
Appointment of Mr Ian Richard Brown as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of David Anthony Jubb as a secretary on 2018-04-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mr Donald Gray on 2017-06-28
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of Capital Safety Acquisitions Limited as a person with significant control on 2016-04-06
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/10/2015
Appointment of Mr Michael Chambers as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr David James Ashley as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr Donald Gray as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr David Anthony Jubb as a secretary on 2015-08-03
dot icon09/10/2015
Termination of appointment of Masroor Ali as a secretary on 2015-08-03
dot icon09/10/2015
Termination of appointment of Joshua Weisenbeck as a director on 2015-08-03
dot icon09/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/10/2015
Termination of appointment of Philip Todd Herndon as a director on 2015-08-03
dot icon07/10/2015
Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 2015-10-07
dot icon04/08/2015
Satisfaction of charge 078908460001 in full
dot icon04/08/2015
Satisfaction of charge 078908460004 in full
dot icon04/08/2015
Satisfaction of charge 078908460002 in full
dot icon04/08/2015
Satisfaction of charge 078908460003 in full
dot icon18/04/2015
Director's details changed for Mr Philip Todd Nerndon on 2015-01-01
dot icon20/01/2015
Appointment of Mr Philip Todd Nerndon as a director on 2015-01-01
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon02/06/2014
Registration of charge 078908460003
dot icon02/06/2014
Registration of charge 078908460004
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon27/03/2014
Registration of charge 078908460001
dot icon27/03/2014
Registration of charge 078908460002
dot icon24/03/2014
Statement by directors
dot icon24/03/2014
Statement of capital on 2014-03-24
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Solvency statement dated 20/03/14
dot icon19/03/2014
Termination of appointment of Peter Stavros as a director
dot icon10/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Registered office address changed from 6 Canon Harnett Court Warren Farm Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF United Kingdom on 2013-04-02
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon15/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon13/06/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon06/03/2012
Appointment of Mr Joshua Weisenbeck as a director
dot icon06/03/2012
Termination of appointment of David Sorkin as a director
dot icon06/03/2012
Appointment of Mr Peter Stavros as a director
dot icon01/03/2012
Resolutions
dot icon28/02/2012
Certificate of change of name
dot icon08/02/2012
Appointment of Mr Masroor Ali as a secretary
dot icon08/02/2012
Termination of appointment of Christopher Lee as a secretary
dot icon08/02/2012
Termination of appointment of William Janetschek as a director
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon02/02/2012
Resolutions
dot icon17/01/2012
Registered office address changed from 6 Canon Harnett Court Warrant Farm Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF United Kingdom on 2012-01-17
dot icon22/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SAFETY ROW LIMITED

CAPITAL SAFETY ROW LIMITED is an(a) Dissolved company incorporated on 22/12/2011 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SAFETY ROW LIMITED?

toggle

CAPITAL SAFETY ROW LIMITED is currently Dissolved. It was registered on 22/12/2011 and dissolved on 17/05/2025.

Where is CAPITAL SAFETY ROW LIMITED located?

toggle

CAPITAL SAFETY ROW LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL SAFETY ROW LIMITED do?

toggle

CAPITAL SAFETY ROW LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPITAL SAFETY ROW LIMITED?

toggle

The latest filing was on 17/05/2025: Final Gazette dissolved following liquidation.