About

Registered Number: 07758492
Date of Incorporation: 01/09/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 5 months ago)
Registered Address: Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG,

 

Having been setup in 2011, Capital Shipping & Logistics Ltd has its registered office in West Midlands. We don't know the number of employees at the business. The companies directors are listed as Ali, Basharat, Ali, Hassan, Aslam, Adnan, Khan, Shakila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Basharat 24 November 2015 - 1
ALI, Hassan 03 February 2012 14 May 2014 1
ASLAM, Adnan 10 September 2014 01 March 2018 1
KHAN, Shakila 01 September 2011 01 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
CS01 - N/A 24 January 2019
AAMD - Amended Accounts 21 November 2018
CS01 - N/A 11 October 2018
PSC07 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 06 August 2018
TM01 - Termination of appointment of director 18 July 2018
PSC07 - N/A 18 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 02 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 05 January 2016
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 26 December 2014
AP01 - Appointment of director 12 September 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 22 May 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 07 September 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 03 February 2012
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.