- Company Overview for CAPABLE CORE TALENT LIMITED (10026515)
- Filing history for CAPABLE CORE TALENT LIMITED (10026515)
- People for CAPABLE CORE TALENT LIMITED (10026515)
- More for CAPABLE CORE TALENT LIMITED (10026515)
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) |
---|---|---|---|
11 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of Kitty-Marie Nicolaou as a director on 13 February 2023 | |
07 Jun 2022 | AD01 | Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA England to Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR on 7 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 3 November 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Gabriel Andrew Nicolaou as a person with significant control on 6 April 2016 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 89 Spa Road London SE16 3SG on 5 December 2018 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
01 May 2018 | AP01 | Appointment of Kitty-Marie Nicolaou as a director on 1 July 2017 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |