MORE THAN CAPABLE LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 04/05/224 May 2022 | Application to strike the company off the register |
| 01/03/221 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 12/04/1912 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 10/04/1810 April 2018 | COMPANY NAME CHANGED SUB ZERO CONSULTANTS LTD CERTIFICATE ISSUED ON 10/04/18 |
| 06/03/186 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 45 CRAIGNAIR ROAD LONDON SW2 2DQ ENGLAND |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 23/03/1723 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 16/07/1616 July 2016 | REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 19B HELIX GARDENS LONDON SW2 2JJ |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/03/1512 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | COMPANY NAME CHANGED FROST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/10/13 |
| 25/09/1325 September 2013 | APPOINTMENT TERMINATED, SECRETARY ROSALIND FROST |
| 25/09/1325 September 2013 | DIRECTOR APPOINTED MRS ROSALIND AIMEE FROST |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 17/02/1317 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 23/11/1223 November 2012 | 23/11/12 STATEMENT OF CAPITAL GBP 2 |
| 25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company