Advanced company searchLink opens in new window

MICRO CAPITAL LIMITED

Company number 07250800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 TM01 Termination of appointment of Elda Codrington Clarke as a director on 3 July 2014
29 Apr 2014 AA Total exemption full accounts made up to 31 May 2012
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2014 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
23 Aug 2010 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 100
16 Aug 2010 TM01 Termination of appointment of Ela Shah as a director
12 Aug 2010 AP03 Appointment of Ms. Anne Marie Clarke as a secretary
12 Aug 2010 AP01 Appointment of Mr. Elda Codrington Clarke as a director
12 Aug 2010 AD01 Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 August 2010
12 May 2010 AD01 Registered office address changed from 107 Mayfair Avenue, Ilford, Essex IG1 3DH United Kingdom on 12 May 2010
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted