About

Registered Number: 04686010
Date of Incorporation: 04/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Building 2, Croxley Business Park, Watford, Hertfordshire, WD18 8YA,

 

Capital City Service Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARACANOV, Alexandru 04 March 2003 - 1
SAVOCIKIN, Rita 04 March 2003 28 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 20 December 2018
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 13 August 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 August 2013
RP04 - N/A 31 July 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 19 May 2011
AAMD - Amended Accounts 28 February 2011
AUD - Auditor's letter of resignation 08 December 2010
AAMD - Amended Accounts 14 October 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 10 June 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AA - Annual Accounts 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 26 May 2006
363a - Annual Return 03 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 March 2005
363s - Annual Return 02 March 2004
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.