Advanced company searchLink opens in new window

CAPSTONE INNOVATION LIMITED

Company number 07120274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2016 AD01 Registered office address changed from Savants 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 27 April 2016
12 Apr 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
12 Mar 2015 AD01 Registered office address changed from Gunpowder House 66 Great Suffolk Street London SE1 0BL to Savants 3Rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 12 March 2015
11 Mar 2015 LIQ MISC RES Resolution INSOLVENCY:Details of Liquidators authorities
11 Mar 2015 600 Appointment of a voluntary liquidator
11 Mar 2015 4.70 Declaration of solvency
11 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
19 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Robert Neil Anderson on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Sally Amanda Anderson on 9 February 2010
08 Jan 2010 NEWINC Incorporation