- Company Overview for MICOTA CAPITAL LIMITED (09477752)
- Filing history for MICOTA CAPITAL LIMITED (09477752)
- People for MICOTA CAPITAL LIMITED (09477752)
- More for MICOTA CAPITAL LIMITED (09477752)
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) |
---|---|---|---|
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
25 Oct 2016 | AD01 | Registered office address changed from C/O Gi Partners Uk Limited 3-6 Kenrick Place London W1U 6HD England to C/O Gi Partners 33 Welbeck Street London W1G 8EX on 25 October 2016 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from C/O Gi Partners 35 Portman Square London W1H 6LR England to C/O Gi Partners Uk Limited 3-6 Kenrick Place London W1U 6HD on 20 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
20 May 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to C/O Gi Partners 35 Portman Square London W1H 6LR on 20 May 2015 | |
20 May 2015 | AP03 | Appointment of Mr Nicolas Raymond Thomas Bernard as a secretary on 20 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 20 May 2015 | |
21 Apr 2015 | AP01 | Appointment of Nicolas Raymond Thomas Bernard as a director on 1 April 2015 | |
19 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2015 | CERTNM |
Company name changed afsr LIMITED\certificate issued on 21/03/15
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|