Capital Investments (Eire) Ltd is a private limited company. Situated at 6 Howard Court, 1A Coleherne Rd, Earls Court SW10 9BS, the aforementioned 5 years old business was incorporated on 2019-01-18 and is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100), "development of building projects" (Standard Industrial Classification code: 41100). 1 director can be found in this firm: Phillip A. (appointed on 18 January 2019).
About
Name: Capital Investments (eire) Ltd
Number: 11775485
Incorporation date: 2019-01-18
End of financial year: 29 January
Address:
6 Howard Court
1a Coleherne Rd
Earls Court
SW10 9BS
SIC code:
68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
41100 - Development of building projects
Company staff
People with significant control
Phillip A.
18 January 2019
Nature of control:
25-50% voting rights
25-50% shares
Daragh G.
18 January 2019 - 30 April 2021
Nature of control:
25-50% voting rights
25-50% shares
The target date for Capital Investments (Eire) Ltd confirmation statement filing is 2022-10-22. The most recent one was submitted on 2021-10-08. The deadline for a subsequent statutory accounts filing is 25 April 2022. Last accounts filing was submitted for the time up to 31 January 2020.
2 persons of significant control are reported in the official register, namely: Phillip A. who has 1/2 or less of shares, 1/2 or less of voting rights. Daragh G. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Free download
AD01
New registered office address 6 Howard Court 1a Coleherne Rd Earls Court London SW10 9BS. Change occurred on Wednesday 23rd November 2022. Company's previous address: 2 Station Road Chertsey KT16 8BE.
filed on: 23rd, November 2022
| address
Free Download
(2 pages)
Type
Free download
AD01
New registered office address 6 Howard Court 1a Coleherne Rd Earls Court London SW10 9BS. Change occurred on Wednesday 23rd November 2022. Company's previous address: 2 Station Road Chertsey KT16 8BE.
filed on: 23rd, November 2022
| address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
AA01
Previous accounting period shortened from Saturday 30th January 2021 to Friday 29th January 2021
filed on: 25th, January 2022
| accounts
Free Download
(1 page)
AA01
Previous accounting period shortened from Sunday 31st January 2021 to Saturday 30th January 2021
filed on: 26th, October 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 8th October 2021
filed on: 8th, October 2021
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Friday 30th April 2021
filed on: 8th, May 2021
| persons with significant control
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 18th, January 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 16th October 2020
filed on: 27th, October 2020
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 2 Station Road Chertsey KT16 8BE. Change occurred on Tuesday 22nd September 2020. Company's previous address: Number Two 2 Allen St. Kensington London W8 6BH.
filed on: 22nd, September 2020
| address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 17th January 2020
filed on: 5th, June 2020
| confirmation statement
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
Free Download
(1 page)
AD01
New registered office address Number Two 2 Allen St. Kensington London W8 6BH. Change occurred on Monday 2nd September 2019. Company's previous address: Flat 1 Flatiron Building 184 Dawes Road Fulham London SW6 7HS United Kingdom.
filed on: 2nd, September 2019
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 18th, January 2019
| incorporation
Free Download
(41 pages)
SH01
12.00 GBP is the capital in company's statement on Friday 18th January 2019
capital