CAPSTONE PARTNERS LTD

C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.08410636
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution27 Apr 2023
Years1 year, 3 days

SUMMARY

CAPSTONE PARTNERS LTD is an dissolved private limited company with number 08410636. It was incorporated 11 years, 2 months, 11 days ago, on 19 February 2013 and it was dissolved 1 year, 3 days ago, on 27 April 2023. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Change date: 2021-04-16

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anilkumar Srinivasan

Cessation date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anilkumar Srinivasan

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mr Anilkumar Srinivasan

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Ms Deepa Satagopan

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anilkumar Srinivasan

Change date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Ms Deepa Satagopan

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Anilkumar Srinivasan

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Ms Deepa Satagopan

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Mr Anilkumar Srinivasan

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Ms Deepa Satagopan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2020-01-16

Old address: 43 Oakley Road Caversham Reading RG4 7RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deepa Satagopan

Change date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Anilkumar Srinivasan

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anilkumar Srinivasan

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deepa Satagopan

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mr Anilkumar Srinivasan

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Ms Deepa Satagopan

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DIXEY LIMITED

9 MIZEN CLOSE,COBHAM,KT11 2RJ

Number:00899450
Status:ACTIVE
Category:Private Limited Company

G B SWIFT LIMITED

51-55 BROOMFIELD PLACE,COVENTRY,CV5 6GZ

Number:10049925
Status:ACTIVE
Category:Private Limited Company

HRC INVESTMENTS LTD

46 MAIN STREET,MEXBOROUGH,S64 9DU

Number:10458880
Status:ACTIVE
Category:Private Limited Company

LOCKS & ALARMS LIMITED

94 BROOK STREET,KENT,DA8 1JF

Number:04514634
Status:ACTIVE
Category:Private Limited Company

LUCON LTD

THE COUNTING HOUSE,BIRMINGHAM,B3 1PX

Number:07382782
Status:ACTIVE
Category:Private Limited Company

NGL LIMITED

UNIT 33 MITCHELL POINT,SOUTHAMPTON,SO31 4RF

Number:01895974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source