- Company Overview for CAPSTONE INNOVATION LIMITED (07120274)
- Filing history for CAPSTONE INNOVATION LIMITED (07120274)
- People for CAPSTONE INNOVATION LIMITED (07120274)
- Charges for CAPSTONE INNOVATION LIMITED (07120274)
- Insolvency for CAPSTONE INNOVATION LIMITED (07120274)
- More for CAPSTONE INNOVATION LIMITED (07120274)
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
|
|
19 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
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
|
|
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 |