CAPSTONE PARTNERS LTD
Status | DISSOLVED |
Company No. | 08410636 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 27 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 19 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 MIZEN CLOSE,COBHAM,KT11 2RJ
Number: | 00899450 |
Status: | ACTIVE |
Category: | Private Limited Company |
51-55 BROOMFIELD PLACE,COVENTRY,CV5 6GZ
Number: | 10049925 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MAIN STREET,MEXBOROUGH,S64 9DU
Number: | 10458880 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BROOK STREET,KENT,DA8 1JF
Number: | 04514634 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE,BIRMINGHAM,B3 1PX
Number: | 07382782 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33 MITCHELL POINT,SOUTHAMPTON,SO31 4RF
Number: | 01895974 |
Status: | ACTIVE |
Category: | Private Limited Company |