CAPSTONE ENTERPRISE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Change of details for Mr Brian Derek Newell as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

22/01/2222 January 2022 Registered office address changed from 9 Dobbins Grove Armagh BT60 1BG Northern Ireland to Unit 791 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2022-01-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 56 SCOTCH STREET ARMAGH COUNTY ARMAGH BT61 7DF

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

01/11/181 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 23 MARKET STREET ARMAGH COUNTY ARMAGH BT61 7BU

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD FITZPATRICK

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 7 KILMORE PARK KILMORE ARMAGH BT618NT NORTHERN IRELAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/07/1630 July 2016 DIRECTOR APPOINTED GERALD ANTHONY KAVANAGH FITZPATRICK

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information